Search icon

80 CUTTER MILL REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 80 CUTTER MILL REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1984 (41 years ago)
Date of dissolution: 20 Dec 2021
Entity Number: 921862
ZIP code: 11545
County: New York
Place of Formation: New York
Address: 7 COLONIAL DRIVE, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
80 CUTTER MILL REALTY, INC. DOS Process Agent 7 COLONIAL DRIVE, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
ANDREW BELFER Chief Executive Officer 7 COLONIAL DRIVE, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2020-06-02 2022-05-31 Address 7 COLONIAL DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2020-06-02 2022-05-31 Address 7 COLONIAL DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2019-04-03 2020-06-02 Address 40 CUTTER MILL ROAD, SUITE 202, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2019-04-03 2020-06-02 Address 40 CUTTER MILL ROAD, SUITE 202, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2019-04-03 2020-06-02 Address 40 CUTTER MILL ROAD, SUIE 202, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220531002983 2021-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-20
200602061330 2020-06-02 BIENNIAL STATEMENT 2020-06-01
190403002051 2019-04-03 BIENNIAL STATEMENT 2018-06-01
120718002048 2012-07-18 BIENNIAL STATEMENT 2012-06-01
080722002659 2008-07-22 BIENNIAL STATEMENT 2008-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State