Search icon

CUTEX, INC.

Company Details

Name: CUTEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 2000 (25 years ago)
Date of dissolution: 22 Dec 2022
Entity Number: 2516296
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 49-09 43RD AVE., WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CUTEX, INC. DOS Process Agent 49-09 43RD AVE., WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
HOON IL PARK Chief Executive Officer 49-09 43RD AVE., WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2022-01-03 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-28 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-09 2023-04-05 Address 49-09 43RD AVE., WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2021-06-09 2023-04-05 Address 49-09 43RD AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2008-06-06 2021-06-09 Address 325 W 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-05-22 2008-06-06 Address 25 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-07-21 2021-06-09 Address 325 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-07-21 2006-05-22 Address 325 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-06-17 2004-07-21 Address 307 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-06-17 2004-07-21 Address 307 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230405004163 2022-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-22
210609060323 2021-06-09 BIENNIAL STATEMENT 2018-06-01
080606002371 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060522002923 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040721002684 2004-07-21 BIENNIAL STATEMENT 2004-06-01
020617002527 2002-06-17 BIENNIAL STATEMENT 2002-06-01
000601000642 2000-06-01 CERTIFICATE OF INCORPORATION 2000-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-22 No data 4909 43RD AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-01 No data 4909 43RD AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State