Search icon

SUPERCUTS (NEW YORK), INC.

Company Details

Name: SUPERCUTS (NEW YORK), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1993 (32 years ago)
Date of dissolution: 10 Jan 2002
Entity Number: 1757990
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 7201 METRO BOULEVARD, MINNEAPOLIS, MN, United States, 55439
Address: 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MYRON KUNIN Chief Executive Officer 7201 METRO BOULEVARD, MINNEAPOLIS, MN, United States, 55439

History

Start date End date Type Value
1997-09-04 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1997-01-21 1997-09-04 Address 7201 METRO BLVD, MINNEAPOLIS, MN, 55439, USA (Type of address: Chief Executive Officer)
1997-01-21 1997-09-04 Address 7201 METRO BLVD, MINNEAPOLIS, MN, 55439, USA (Type of address: Principal Executive Office)
1997-01-10 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1997-01-10 1997-09-04 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020110000397 2002-01-10 CERTIFICATE OF TERMINATION 2002-01-10
010910002459 2001-09-10 BIENNIAL STATEMENT 2001-09-01
991001002771 1999-10-01 BIENNIAL STATEMENT 1999-09-01
970929000042 1997-09-29 CERTIFICATE OF CHANGE 1997-09-29
970922002384 1997-09-22 BIENNIAL STATEMENT 1997-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State