Name: | SCOTT LEIGH ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1985 (40 years ago) |
Entity Number: | 1038224 |
ZIP code: | 10007 |
County: | Queens |
Place of Formation: | New York |
Address: | 195 BROADWAY, SUITE 2101, NEW YORK, NY, United States, 10007 |
Principal Address: | 248-02 UNION TURNPIKE, BELLEROSE, NY, United States, 11426 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSS SUCHOFF HANKIN MAIDENBAUM HANDWERKER & MAZEL, P.C. | DOS Process Agent | 195 BROADWAY, SUITE 2101, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
SCOTT LEVINE | Chief Executive Officer | 248-02 UNION TURNPIKE, BELLEROSE, NY, United States, 11426 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-20 | 2013-12-24 | Address | 248-14 UNION TURNPIKE, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office) |
1999-12-20 | 2013-12-24 | Address | 248-14 UNION TURNPIKE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer) |
1997-12-22 | 1999-12-20 | Address | 195 BROADWAY, SUITE 2101, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1995-06-16 | 1999-12-20 | Address | 256-09 UNION TPKE, GLEN OAKS, NY, 11004, 1239, USA (Type of address: Principal Executive Office) |
1995-06-16 | 1999-12-20 | Address | 256-09 UNION TPKE, GLEN OAKS, NY, 11004, 1239, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191107060044 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
131224006130 | 2013-12-24 | BIENNIAL STATEMENT | 2013-11-01 |
120106002404 | 2012-01-06 | BIENNIAL STATEMENT | 2011-11-01 |
091106002805 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
071203002770 | 2007-12-03 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State