Search icon

CUTTING MOTORS, INC.

Company Details

Name: CUTTING MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1950 (75 years ago)
Date of dissolution: 08 Jan 2019
Entity Number: 62723
ZIP code: 13202
County: Tompkins
Place of Formation: New York
Address: BARCLAY DAMON LLP, 125 E. JEFFERSON STREET, SYRACUSE, NY, United States, 13202
Principal Address: 5431 NORTH BURDICK ST., FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 2000

Share Par Value 50

Type PAR VALUE

DOS Process Agent

Name Role Address
GERALD F. STACK, ESQ. DOS Process Agent BARCLAY DAMON LLP, 125 E. JEFFERSON STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
JOSEPH J ROMANO Chief Executive Officer 5431 NORTH BURDICK ST., FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2010-04-16 2018-03-09 Address 315 ELMIRA RD, ITHACA, NY, 14850, 5103, USA (Type of address: Service of Process)
2010-04-16 2018-03-09 Address 315 ELMIRA RD, ITHACA, NY, 14850, 5103, USA (Type of address: Principal Executive Office)
2010-04-16 2018-03-09 Address 315 ELMIRA RD, ITHACA, NY, 14850, 5103, USA (Type of address: Chief Executive Officer)
2008-03-14 2010-04-16 Address 315 ELMIRA RD, ITHACA, NY, 14850, 5103, USA (Type of address: Chief Executive Officer)
2008-03-14 2010-04-16 Address 315 ELMIRA RD, ITHACA, NY, 14850, 5103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190108000704 2019-01-08 CERTIFICATE OF DISSOLUTION 2019-01-08
180309006412 2018-03-09 BIENNIAL STATEMENT 2018-03-01
170201006605 2017-02-01 BIENNIAL STATEMENT 2016-03-01
140501002814 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120412003085 2012-04-12 BIENNIAL STATEMENT 2012-03-01

Court Cases

Court Case Summary

Filing Date:
2006-10-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
CUTTING MOTORS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State