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
Name | Role | Address |
---|---|---|
GERALD F. STACK, ESQ. | DOS Process Agent | BARCLAY DAMON LLP, 125 E. JEFFERSON STREET, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
JOSEPH J ROMANO | Chief Executive Officer | 5431 NORTH BURDICK ST., FAYETTEVILLE, NY, United States, 13066 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State