Search icon

NEXCUT, LLC

Company Details

Name: NEXCUT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Aug 2008 (16 years ago)
Date of dissolution: 20 Dec 2017
Entity Number: 3710998
ZIP code: 10005
County: Bronx
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 877-876-3928

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Date Description
BIC-487943 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-487943

History

Start date End date Type Value
2019-01-28 2022-11-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-11-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-30 2012-06-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-03-30 2012-07-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-08-20 2011-03-30 Address 1624 FRANKLIN STREET, #1022, OAKLAND, CA, 94612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221126000772 2022-04-01 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2022-04-01
SR-99299 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-99298 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171220000237 2017-12-20 CERTIFICATE OF TERMINATION 2017-12-20
160804006825 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140820006491 2014-08-20 BIENNIAL STATEMENT 2014-08-01
120816006252 2012-08-16 BIENNIAL STATEMENT 2012-08-01
120724000933 2012-07-24 CERTIFICATE OF CHANGE 2012-07-24
120619000328 2012-06-19 CERTIFICATE OF CHANGE 2012-06-19
110330000978 2011-03-30 CERTIFICATE OF CHANGE 2011-03-30

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214176 Office of Administrative Trials and Hearings Issued Settled 2016-09-28 500 2016-10-04 Failure to register vehicle with the commission

Date of last update: 03 Feb 2025

Sources: New York Secretary of State