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 |
Name | Role | Address |
---|---|---|
CUTOVER INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KY NICHOL | Chief Executive Officer | 43 W 23RD STREET, FLOOR 2, NEW YORK, NY, United States, 10010 |
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) |
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