GREAT CLIPS, INC.
Branch
Name: | GREAT CLIPS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2003 (22 years ago) |
Branch of: | GREAT CLIPS, INC., Minnesota (Company Number f0d44994-98d4-e011-a886-001ec94ffe7f) |
Entity Number: | 2957658 |
ZIP code: | 55435 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 4400 W 78TH ST., STE 700, MINNEAPOLIS, MN, United States, 55435 |
Principal Address: | 4400 W 78TH ST, SUITE 700, MINNEAPOLIS, MN, United States, 55435 |
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 | 4400 W 78TH ST., STE 700, MINNEAPOLIS, MN, United States, 55435 |
Name | Role | Address |
---|---|---|
STEVEN HOCKETT | Chief Executive Officer | 4400 W 78TH ST. STE 700, SUITE 700, MINNEAPOLIS, MN, United States, 55435 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-25-01124 | DOSAEBUSINESS | 2025-05-22 | 2029-05-22 | 2393 Lyell Ave, Rochester, NY, 14606 |
AEB-25-00460 | Appearance Enhancement Business License | 2025-03-06 | 2029-03-06 | 4273 Genesee Valley Plz, Geneseo, NY, 14454-9434 |
AEB-25-00460 | DOSAEBUSINESS | 2025-03-06 | 2029-03-06 | 4273 Genesee Valley Plz, Geneseo, NY, 14454 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-14 | 2023-09-14 | Address | 4400 W 78TH ST. STE 700, SUITE 700, MINNEAPOLIS, MN, 55435, USA (Type of address: Chief Executive Officer) |
2019-09-17 | 2023-09-14 | Address | 4400 W 78TH ST. STE 700, SUITE 700, MINNEAPOLIS, MN, 55435, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-09-21 | 2019-09-17 | Address | 4400 W 78TH ST, SUITE 700, MINNEAPOLIS, MN, 55435, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914001866 | 2023-09-14 | BIENNIAL STATEMENT | 2023-09-01 |
210928001377 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
190917060097 | 2019-09-17 | BIENNIAL STATEMENT | 2019-09-01 |
SR-88931 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88930 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State