Search icon

A CUT ABOVE, INC.

Company Details

Name: A CUT ABOVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1699778
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 4071 BROADWAY, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4071 BROADWAY, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
CESAR ALMONTE Chief Executive Officer 4071 BROADWAY, NEW YORK, NY, United States, 10032

Licenses

Number Type Date End date Address
AEAR-24-00194 Appearance Enhancement Area Renter License 2024-02-26 2028-02-26 81 N MAIN ST, WARSAW, NY, 14569
21A 0165919 Appearance Enhancement Business License 2023-10-11 2027-10-11 81 N MAIN ST, WARSAW, NY, 14569
AEAR-23-00191 Appearance Enhancement Area Renter License 2023-03-21 2027-03-21 81 N MAIN ST, WARSAW, NY, 14569

History

Start date End date Type Value
1993-02-03 1994-03-16 Address 4071 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1752357 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
050503002509 2005-05-03 BIENNIAL STATEMENT 2005-02-01
040122002556 2004-01-22 BIENNIAL STATEMENT 2003-02-01
010718002964 2001-07-18 BIENNIAL STATEMENT 2001-02-01
990413002355 1999-04-13 BIENNIAL STATEMENT 1999-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2124529 CL VIO CREDITED 2015-07-10 175 CL - Consumer Law Violation
35951 PL VIO INVOICED 2004-10-13 100 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-26 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State