Search icon

GREAT EXPECTATIONS PRECISION HAIRCUTTERS TWIN TOWERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT EXPECTATIONS PRECISION HAIRCUTTERS TWIN TOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1978 (47 years ago)
Date of dissolution: 08 Aug 2008
Entity Number: 517209
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 7201 METRO BLVD, MINNEAPOLIS, MN, United States, 55439
Address: 875 AVENUE OF THE AMERICAS, STE #501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL D. FINKELSTEIN Chief Executive Officer 7201 METRO BLVD, MINNEAPOLIS, MN, United States, 55439

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, STE #501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-11-30 2006-10-03 Address 875 AVENUE OF THE AMERICAS, STE #501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-11-06 2004-11-30 Address 7201 METRO BLVD, MINNEAPOLIS, MN, 55439, USA (Type of address: Service of Process)
2002-11-06 2006-10-03 Address 7201 METRO BLVD, MINNEAPOLIS, MN, 55439, USA (Type of address: Principal Executive Office)
2000-12-05 2002-11-06 Address 7201 METRO BLVD, MINNEAPOLIS, MN, 55439, USA (Type of address: Service of Process)
2000-12-05 2002-11-06 Address 7201 METRO BLVD, MINNEAPOLIS, MN, 55439, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20150722011 2015-07-22 ASSUMED NAME CORP INITIAL FILING 2015-07-22
080808000801 2008-08-08 CERTIFICATE OF DISSOLUTION 2008-08-08
061003002792 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041130002220 2004-11-30 BIENNIAL STATEMENT 2004-10-01
021106002408 2002-11-06 BIENNIAL STATEMENT 2002-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State