Search icon

CRAZE CUTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRAZE CUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2010 (15 years ago)
Entity Number: 3981596
ZIP code: 10502
County: Queens
Place of Formation: New York
Address: 42 CONCORD ROAD, ARDSLEY, NY, United States, 10502
Principal Address: 50-06 69TH STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRAZE CUTS INC. DOS Process Agent 42 CONCORD ROAD, ARDSLEY, NY, United States, 10502

Chief Executive Officer

Name Role Address
DENNIS AVILES Chief Executive Officer 68-12 GARFIELD AVENUE, WOODSIDE, NY, United States, 11377

Licenses

Number Type Date End date Address
21CR1370012 DOSAEBUSINESS 2014-01-03 2028-08-31 50 06 69TH ST, WOODSIDE, NY, 11377
21CR1370012 Appearance Enhancement Business License 2010-08-31 2028-08-31 50 06 69TH ST, WOODSIDE, NY, 11377

History

Start date End date Type Value
2010-08-18 2020-09-21 Address 50-06 69TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2010-08-05 2010-08-18 Address 506 69TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200921060015 2020-09-21 BIENNIAL STATEMENT 2020-08-01
140813006823 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120815006127 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100818000892 2010-08-18 CERTIFICATE OF CHANGE 2010-08-18
100805000714 2010-08-05 CERTIFICATE OF INCORPORATION 2010-08-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
184592 OL VIO INVOICED 2012-09-04 250 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State