Name: | CUTTER NAIL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2004 (21 years ago) |
Entity Number: | 3105663 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3 CUTTER MILL RD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOH YOKE THENG | Chief Executive Officer | 3 CUTTER MILL RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
CUTTER NAIL INC. | DOS Process Agent | 3 CUTTER MILL RD, GREAT NECK, NY, United States, 11021 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21CU1214182 | DOSAEBUSINESS | 2014-01-03 | 2029-02-28 | 1 CUTTER MILL RD APT 3, GREAT NECK, NY, 11021 |
21CU1214182 | Appearance Enhancement Business License | 2004-12-09 | 2025-01-17 | 1 CUTTER MILL RD APT 3, GREAT NECK, NY, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-08 | 2020-11-03 | Address | 3 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2004-09-23 | 2006-09-08 | Address | STORE #3, 1 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103060239 | 2020-11-03 | BIENNIAL STATEMENT | 2020-09-01 |
160914006290 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
141015006045 | 2014-10-15 | BIENNIAL STATEMENT | 2014-09-01 |
120926002287 | 2012-09-26 | BIENNIAL STATEMENT | 2012-09-01 |
100916002399 | 2010-09-16 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State