Search icon

A & C HAIRCUTTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A & C HAIRCUTTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1989 (36 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1380942
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2019 MERRICK RD, MERRICK, NY, United States, 11566
Principal Address: 2019 MERRICK ROAD, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY BERK Chief Executive Officer 2019 MERRICK RD, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2019 MERRICK RD, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1995-07-17 1999-09-02 Address HARVEY BECK, 2019 MERRICK RD, MERRICK, NY, 11566, 4703, USA (Type of address: Principal Executive Office)
1989-08-31 1995-07-17 Address 870 W. JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246335 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
090811002827 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070807003458 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051005002183 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030818002528 2003-08-18 BIENNIAL STATEMENT 2003-08-01

Court Cases

Court Case Summary

Filing Date:
2000-11-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
A & C HAIRCUTTING CORP.
Party Role:
Plaintiff
Party Name:
IMMIGRATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State