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
Name | Role | Address |
---|---|---|
CUTEX, INC. | DOS Process Agent | 49-09 43RD AVE., WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
HOON IL PARK | Chief Executive Officer | 49-09 43RD AVE., WOODSIDE, NY, United States, 11377 |
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) |
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 |
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