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
Name | Role | Address |
---|---|---|
LISA MAYO WILFONG | Chief Executive Officer | 70 W 106TH ST, APT 3A, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5625 FAIRVIEW ROAD, CHARLOTTE, NC, United States, 28209 |
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) |
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