Search icon

NOCUTS, INC.

Company Details

Name: NOCUTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1991 (33 years ago)
Date of dissolution: 07 Jan 2025
Entity Number: 1597942
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 1120 S. Tryon Street, Suite 700, Charlotte, NC, United States, 28203
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
THOMAS MAGUIRE Chief Executive Officer 1120 S. TRYON STREET, SUITE 700, CHARLOTTE, NC, United States, 28203

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 1120 S. TRYON STREET, SUITE 700, CHARLOTTE, NC, 28203, USA (Type of address: Chief Executive Officer)
2023-12-07 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-12-07 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-12-07 2023-12-07 Address 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2023-12-07 2025-01-08 Address 1120 S. TRYON STREET, SUITE 700, CHARLOTTE, NC, 28203, USA (Type of address: Chief Executive Officer)
2023-12-07 2025-01-08 Address 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 1120 S. TRYON STREET, SUITE 700, CHARLOTTE, NC, 28203, USA (Type of address: Chief Executive Officer)
2019-12-05 2023-12-07 Address 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250108001678 2025-01-07 CERTIFICATE OF TERMINATION 2025-01-07
231207000324 2023-12-07 BIENNIAL STATEMENT 2023-12-01
211214000720 2021-12-14 BIENNIAL STATEMENT 2021-12-14
191205060458 2019-12-05 BIENNIAL STATEMENT 2019-12-01
SR-19431 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19430 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171201006552 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006244 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131217006249 2013-12-17 BIENNIAL STATEMENT 2013-12-01
111222002369 2011-12-22 BIENNIAL STATEMENT 2011-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State