Name: | CUTS TOURING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2018 (7 years ago) |
Entity Number: | 5407830 |
ZIP code: | 10020 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 433 N Camden Dr, Suite 730, Beverly Hills, CA, United States, 90210 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
CHELSEA CUTLER | Chief Executive Officer | 433 N CAMDEN DR, SUITE 730, BEVERLY HILLS, CA, United States, 90210 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-09-19 | Address | 360 HAMILTON AVENUE SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2024-09-19 | Address | 433 N CAMDEN DR, SUITE 730, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Address | 360 HAMILTON AVENUE SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Address | 433 N CAMDEN DR, SUITE 730, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-09-19 | Address | 433 N CAMDEN DR, SUITE 730, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919001167 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
240319002559 | 2024-03-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-07 |
220906002330 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
220524001007 | 2022-05-20 | AMENDMENT TO BIENNIAL STATEMENT | 2022-05-20 |
200909060783 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State