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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MATTHEW DOCTOR | Chief Executive Officer | 3701 WAYZATA BLVD STE 600, MINNEAPOLIS, MN, United States, 55416 |
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) |
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 |
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 |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State