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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Type | Date | Description |
---|---|---|---|
BIC-487943 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-487943 |
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) |
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 |
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