Name: | VILLAGE CUTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2006 (19 years ago) |
Entity Number: | 3410967 |
ZIP code: | 11365 |
County: | New York |
Place of Formation: | New York |
Address: | 7016 171ST ST, FRESH MEADOWS, NY, United States, 11365 |
Contact Details
Phone +1 917-916-5997
Phone +1 917-916-0454
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7016 171ST ST, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
GRIGORI NIAZOV | Chief Executive Officer | 7016 171ST ST, FRESH MEADOWS, NY, United States, 11365 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
2106524-DCA | Active | Business | 2022-06-03 | 2023-07-31 | No data |
BSO-19-00283 | No data | Barber Shop Owner License | 2019-07-10 | 2027-08-29 | 179 W 4th St, New York, NY, 10014-3855 |
BSO-19-00283 | No data | DOSBARSHOPOWNER | 2019-07-10 | 2027-08-29 | 179 W 4th St, New York, NY, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-03 | Address | 7016 171ST ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2024-10-03 | Address | 179 WEST 4 STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2008-08-26 | 2024-10-03 | Address | 179 WEST 4 STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2006-09-11 | 2024-10-03 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2006-09-11 | 2024-10-03 | Address | 179 WEST 4TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003000559 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221028001184 | 2022-10-28 | BIENNIAL STATEMENT | 2022-09-01 |
200227060111 | 2020-02-27 | BIENNIAL STATEMENT | 2018-09-01 |
120925002383 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
100928002494 | 2010-09-28 | BIENNIAL STATEMENT | 2010-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3449945 | LICENSE | INVOICED | 2022-05-24 | 255 | Secondhand Dealer General License Fee |
960040 | LICENSE | INVOICED | 2009-03-12 | 85 | Secondhand Dealer General License Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State