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 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MYRON KUNIN | Chief Executive Officer | 7201 METRO BOULEVARD, MINNEAPOLIS, MN, United States, 55439 |
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) |
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