FANCY CUT CORP.

Name: | FANCY CUT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 2004 (21 years ago) |
Date of dissolution: | 23 Jan 2018 |
Entity Number: | 2999433 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 694 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 694 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KYUNG CHAE KIM | Chief Executive Officer | 694 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-14 | 2006-02-07 | Address | 49 W. 33RD STREET #300, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-01-13 | 2004-06-14 | Address | 50-04 SKILLMAN AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180123000100 | 2018-01-23 | CERTIFICATE OF DISSOLUTION | 2018-01-23 |
140214002237 | 2014-02-14 | BIENNIAL STATEMENT | 2014-01-01 |
120306003008 | 2012-03-06 | BIENNIAL STATEMENT | 2012-01-01 |
100129002621 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080114003246 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State