Name: | CUTTIN HEADZ LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 2013 (12 years ago) |
Entity Number: | 4352702 |
ZIP code: | 10020 |
County: | Orange |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-25 | 2024-12-23 | Address | 1013 centre road, suite 403s, WILMINGTON, DE, 19805, USA (Type of address: Service of Process) |
2023-09-05 | 2023-09-25 | Address | 1033 State Route 94, New Windsor, NY, 12553, 6801, USA (Type of address: Service of Process) |
2013-01-29 | 2023-09-05 | Address | 9 MID OAKS ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223001898 | 2024-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-20 |
230925002827 | 2023-09-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-08 |
230905001510 | 2023-09-05 | BIENNIAL STATEMENT | 2023-01-01 |
130129000879 | 2013-01-29 | ARTICLES OF ORGANIZATION | 2013-01-29 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State