Search icon

CUTTONE & CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CUTTONE & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1984 (42 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

DOS Process Agent

Name Role Address
DONATO A CUTTONE DOS Process Agent 11 WALL STREET, TRADING FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DONATO A CUTTONE Chief Executive Officer 11 WALL STREET, TRADING FLOOR, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
F07000006189
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
222495004
Plan Year:
2014
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
45
Sponsors Telephone Number:

History

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

Filings

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

Trademarks Section

Serial Number:
77739658
Mark:
CUTTONE COMPASS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2009-05-18
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CUTTONE COMPASS

Goods And Services

For:
Software, namely, a hosted trading platform for hedge funds able to maintain multi-broker relationships; provide portfolio management with real-time aggregate views of assets, risk exposure, and profit and loss; and provide fully integrated global execution and order management supporting trading, a...
International Classes:
009 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2021-01-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
MEYERS
Party Role:
Plaintiff
Party Name:
CUTTONE & CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-03-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
CUTTONE & CO., INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERICA
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-04-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
CUTTONE & CO., INC.
Party Role:
Plaintiff
Party Name:
SHORE TERRACE COOP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State