Search icon

CUTOVER INC.

Company Details

Name: CUTOVER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2018 (7 years ago)
Entity Number: 5285300
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 43 W 23rd Street, Floor 2, New York, NY, United States, 10010

DOS Process Agent

Name Role Address
CUTOVER INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
KY NICHOL Chief Executive Officer 43 W 23RD STREET, FLOOR 2, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 43 W 23RD STREET, FLOOR 2, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 7 FOURTH AVENUE, WORTHING, GBR (Type of address: Chief Executive Officer)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-13 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039108 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220901003877 2022-09-01 BIENNIAL STATEMENT 2022-02-01
SR-108383 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180213000074 2018-02-13 APPLICATION OF AUTHORITY 2018-02-13

Date of last update: 30 Jan 2025

Sources: New York Secretary of State