CREW CUTS, INC.

Name: | CREW CUTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1986 (39 years ago) |
Date of dissolution: | 31 Jan 2025 |
Entity Number: | 1085651 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 28 W. 44TH ST., 39 BROADWAY, SUITE 750, NEW YORK, NY, United States, 10036 |
Principal Address: | 28 W 44TH ST, 22ND FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CREW CUTS INC | DOS Process Agent | 28 W. 44TH ST., 39 BROADWAY, SUITE 750, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SHERRI KEENAN | Chief Executive Officer | 151 WEST 86TH STREET, 8C, NEW YORK, NY, United States, 10024 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 151 WEST 86TH STREET, 8C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2025-01-31 | Address | 151 WEST 86TH STREET, 8C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-29 | 2024-10-29 | Address | 151 WEST 86TH STREET, 8C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2025-01-31 | Address | 28 W. 44TH ST., 39 BROADWAY, SUITE 750, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131001925 | 2025-01-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-31 |
241029002449 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
200504061206 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006171 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006123 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State