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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4071 BROADWAY, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
CESAR ALMONTE | Chief Executive Officer | 4071 BROADWAY, NEW YORK, NY, United States, 10032 |
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 |
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) |
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 |
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 |
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