JEROME CUTTING CORP.

Name: | JEROME CUTTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1945 (80 years ago) |
Entity Number: | 56375 |
ZIP code: | 10550 |
County: | New York |
Place of Formation: | New York |
Address: | 2 CORTLANDT STREET, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD GREENBERG | Chief Executive Officer | 2 CORTLANDT STREET, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
JEROME CUTTING CORP. | DOS Process Agent | 2 CORTLANDT STREET, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 2 CORTLANDT STREET, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2023-08-01 | Address | 2 CORTLANDT STREET, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-07 | 2023-03-07 | Address | 2 CORTLANDT STREET, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2023-08-01 | Address | 2 CORTLANDT STREET, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801008824 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
230307002189 | 2023-03-07 | BIENNIAL STATEMENT | 2021-08-01 |
170810006066 | 2017-08-10 | BIENNIAL STATEMENT | 2017-08-01 |
130815006372 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
121113002173 | 2012-11-13 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State