Search icon

CUTTING IMAGE, INC.

Company Details

Name: CUTTING IMAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 2004 (21 years ago)
Date of dissolution: 21 Mar 2012
Entity Number: 3104370
ZIP code: 28209
County: New York
Place of Formation: New York
Principal Address: 122 E 7TH STREET, NEW YORK, NY, United States, 10009
Address: 5625 FAIRVIEW ROAD, CHARLOTTE, NC, United States, 28209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA MAYO WILFONG Chief Executive Officer 70 W 106TH ST, APT 3A, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5625 FAIRVIEW ROAD, CHARLOTTE, NC, United States, 28209

History

Start date End date Type Value
2006-09-15 2008-10-08 Address 70 W 106TH ST, APT 3A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2006-09-15 2008-10-08 Address MAEG HAIR SALON, 122 E 7TH ST, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2006-09-15 2008-10-08 Address 122 E 7TH ST, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2004-09-21 2006-09-15 Address 122 EAST 7TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120321000513 2012-03-21 CERTIFICATE OF DISSOLUTION 2012-03-21
081008002173 2008-10-08 BIENNIAL STATEMENT 2008-09-01
060915002464 2006-09-15 BIENNIAL STATEMENT 2006-09-01
040921000405 2004-09-21 CERTIFICATE OF INCORPORATION 2004-09-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State