Search icon

GREAT CLIPS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

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 4400 W 78TH ST., STE 700, MINNEAPOLIS, MN, United States, 55435

Chief Executive Officer

Name Role Address
STEVEN HOCKETT Chief Executive Officer 4400 W 78TH ST. STE 700, SUITE 700, MINNEAPOLIS, MN, United States, 55435

Licenses

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

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2022-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MADDY
Party Role:
Plaintiff
Party Name:
GREAT CLIPS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GREAT CLIPS, INC.
Party Role:
Defendant
Party Name:
FISCHLER
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State