Search icon

SUPERCUTS CORPORATE SHOPS, INC.

Company Details

Name: SUPERCUTS CORPORATE SHOPS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1994 (31 years ago)
Entity Number: 1822093
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: CORPORATE COMPLIANCE, 3701 WAYZATA BLVD STE 600, MINNEAPOLIS, MN, United States, 55416

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MATTHEW DOCTOR Chief Executive Officer 3701 WAYZATA BLVD STE 600, MINNEAPOLIS, MN, United States, 55416

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 3701 WAYZATA BLVD STE 500, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 3701 WAYZATA BLVD STE 600, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer)
2023-01-19 2024-11-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-01-19 2024-11-19 Address 3701 WAYZATA BLVD STE 500, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer)
2023-01-19 2024-11-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119000819 2024-11-19 BIENNIAL STATEMENT 2024-11-19
230120000189 2023-01-20 BIENNIAL STATEMENT 2022-05-01
230119000677 2023-01-19 BIENNIAL STATEMENT 2023-01-19
201120060245 2020-11-20 BIENNIAL STATEMENT 2020-05-01
SR-85857 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3064813 CL VIO INVOICED 2019-07-23 350 CL - Consumer Law Violation
3043831 CL VIO CREDITED 2019-06-06 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-21 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-02-10
Type:
Complaint
Address:
4450 MILESTRIP ROAD, BLASDELL, NY, 14224
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-02-10
Type:
Complaint
Address:
800 HARLEM ROAD, SUITE 100, WEST SENECA, NY, 14224
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-02-10
Type:
Complaint
Address:
1881 RIDGE ROAD, WEST SENECA, NY, 14224
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-02-10
Type:
Complaint
Address:
3474 AMELIA DRIVE, ORCHARD PARK, NY, 14217
Safety Health:
Health
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State