A CUT ABOVE HAIRSTYLING, INC.

Name: | A CUT ABOVE HAIRSTYLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1993 (32 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1770197 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 208 MAIN STREET, OLEAN, NY, United States, 14760 |
Principal Address: | 208 MAIN ST, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHANIE THOMAS | Chief Executive Officer | 208 MAIN STREET, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 MAIN STREET, OLEAN, NY, United States, 14760 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEAR-23-00358 | DOSAERENTER | 2023-06-12 | 2027-06-12 | 313 N Union St, Olean, NY, 14760 |
AEAR-23-00358 | Appearance Enhancement Area Renter License | 2023-06-12 | 2027-06-12 | 313 N Union St, Olean, NY, 14760-2600 |
AEAR-23-00177 | Appearance Enhancement Area Renter License | 2023-03-20 | 2027-03-20 | 313 N Union St, Olean, NY, 14760-2600 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-13 | 2000-01-25 | Address | 2550 W WINDFALL RD, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
1996-01-08 | 1997-11-13 | Address | 11 BANK ST, SMITHPORT, PA, 16749, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2116535 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060105002225 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
011114002495 | 2001-11-14 | BIENNIAL STATEMENT | 2001-11-01 |
000125002376 | 2000-01-25 | BIENNIAL STATEMENT | 1999-11-01 |
971113002147 | 1997-11-13 | BIENNIAL STATEMENT | 1997-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State