Search icon

KID'S CUTS INC.

Company Details

Name: KID'S CUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1992 (33 years ago)
Entity Number: 1657461
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: STATEN ISLAND MALL, STATEN ISLAND, NY, United States, 10314
Principal Address: C/O GINSBERG, 2 EXECUTIVE BLVD, STE 103, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE RINALDI Chief Executive Officer C/O GINSBERG, 2 EXECUTIVE BLVD STE 103, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STATEN ISLAND MALL, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2004-09-14 2006-08-23 Address C/O GINSBERG, 2 EXECUTIVE BLVD, STE 103, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2000-08-16 2004-09-14 Address C/O GINSBERG, 2 EXECUTIVE BLVD, STE 400A, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2000-08-16 2004-09-14 Address C/O GINSBERG, 2 EXECUTIVE BLVD, STE 400A, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1998-08-11 2000-08-16 Address C/O GINSBERG, 2 EXECUTIVE BLVD STE 301, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1998-08-11 2000-08-16 Address C/O GINSBERG, 2 EXECUTIVE BLVD STE 301, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140826006122 2014-08-26 BIENNIAL STATEMENT 2014-08-01
120912002427 2012-09-12 BIENNIAL STATEMENT 2012-08-01
100831003166 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080820003073 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060823002379 2006-08-23 BIENNIAL STATEMENT 2006-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State