CUTTONE & CO., INC.
Headquarter
Name: | CUTTONE & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1984 (41 years ago) |
Date of dissolution: | 01 Jun 2016 |
Entity Number: | 889284 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 11 WALL STREET, TRADING FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DONATO A CUTTONE | DOS Process Agent | 11 WALL STREET, TRADING FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DONATO A CUTTONE | Chief Executive Officer | 11 WALL STREET, TRADING FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-08 | 2016-03-24 | Address | 111 BROADWAY, 10TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2007-11-08 | 2016-03-24 | Address | 111 BROADWAY, 10TH FL, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2007-11-08 | 2016-03-24 | Address | 111 BROADWAY 10TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2002-10-09 | 2007-11-08 | Address | 111 BROADWAY 6TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1984-01-20 | 2002-10-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160601000588 | 2016-06-01 | CERTIFICATE OF MERGER | 2016-06-01 |
160324006172 | 2016-03-24 | BIENNIAL STATEMENT | 2016-01-01 |
140324002576 | 2014-03-24 | BIENNIAL STATEMENT | 2014-01-01 |
120229002842 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100304002593 | 2010-03-04 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State