Search icon

NEW CUTLER BAY CORP.

Company Details

Entity Name: NEW CUTLER BAY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Sep 2002 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000096652
FEI/EIN Number 050532636
Address: 350 PARK AVENUE, C/O FSA - MS. MARIA CHENG, NEW YORK, NY, 10022
Mail Address: 350 PARK AVENUE, C/O FSA - MS. MARIA CHENG, NEW YORK, NY, 10022
Place of Formation: FLORIDA

Agent

Name Role
AMERICAN INFORMATION SERVICES, INC. Agent

President

Name Role Address
COCHRAN ROBERT P President 350 PARK AVENUE, NEW YORK, NY, 10022

Director

Name Role Address
COCHRAN ROBERT P Director 350 PARK AVENUE, NEW YORK, NY, 10022

Secretary

Name Role Address
STERN BRUCE Secretary 350 PARK AVENUE, NEW YORK, NY, 10022
BREWER RUSSELL B Secretary 350 PARK AVENUE, NEW YORK, NY, 10022

Vice President

Name Role Address
MAKOWSKI ALEX G Vice President 350 PARK AVENUE, NEW YORK, NY, 10022
BREWER RUSSELL B Vice President 350 PARK AVENUE, NEW YORK, NY, 10022
CHENG MARIA E Vice President 350 PARK AVENUE, NEW YORK, NY, 10022

Assistant Secretary

Name Role Address
MAKOWSKI ALEX G Assistant Secretary 350 PARK AVENUE, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2003-10-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-10-02 350 PARK AVENUE, C/O FSA - MS. MARIA CHENG, NEW YORK, NY 10022 No data
CHANGE OF MAILING ADDRESS 2003-10-02 350 PARK AVENUE, C/O FSA - MS. MARIA CHENG, NEW YORK, NY 10022 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
REINSTATEMENT 2003-10-02
Domestic Profit 2002-09-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State