Search icon

TOP CUTZ UNISEX HAIR SALON INC.

Company Details

Name: TOP CUTZ UNISEX HAIR SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 2008 (17 years ago)
Date of dissolution: 20 Sep 2022
Entity Number: 3611337
ZIP code: 11427
County: Queens
Place of Formation: New York
Address: 89-34 212TH PL, QUEENS VILLAGE, NY, United States, 11427

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-34 212TH PL, QUEENS VILLAGE, NY, United States, 11427

Chief Executive Officer

Name Role Address
KALAAM BAKSH Chief Executive Officer 89-34 212TH PL, QUEENS VILLAGE, NY, United States, 11427

Licenses

Number Type Date End date Address
18TO4066487 Barber Shop Owner License 2020-10-07 2024-10-07 176 01 JAMAICA AVE, JAMAICA, NY, 11432

History

Start date End date Type Value
2014-05-19 2023-01-28 Address 89-34 212TH PL, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2014-05-19 2023-01-28 Address 89-34 212TH PL, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)
2010-05-17 2014-05-19 Address 90-53 179TH PLACE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2010-05-17 2014-05-19 Address 90-53 179TH PLACE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2008-01-02 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230128000651 2022-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-20
140519002268 2014-05-19 BIENNIAL STATEMENT 2014-01-01
120413002235 2012-04-13 BIENNIAL STATEMENT 2012-01-01
100517002799 2010-05-17 BIENNIAL STATEMENT 2010-01-01
080102000666 2008-01-02 CERTIFICATE OF INCORPORATION 2008-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2262202 CL VIO CREDITED 2016-01-21 175 CL - Consumer Law Violation
148268 CL VIO INVOICED 2011-09-07 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-11 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State