Name: | SCAMAHOY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1986 (39 years ago) |
Entity Number: | 1050611 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 33 REMSON ST, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CECILE JACOBIAN | Chief Executive Officer | 33 REMSON ST, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
WILENSKY & SILVERBERG | DOS Process Agent | 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530 |
Number | Type | Address |
---|---|---|
713320 | Retail grocery store | 605 WOODFIELD RD, WEST HEMPSTEAD, NY, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-14 | 2006-02-01 | Address | 33 REMSON ST, VALLEY STREAM, NY, 11580, 2032, USA (Type of address: Chief Executive Officer) |
2004-01-14 | 2006-02-01 | Address | 33 REMSON ST, VALLEY STREAM, NY, 11580, 2032, USA (Type of address: Principal Executive Office) |
1995-02-08 | 2004-01-14 | Address | 33 REMSON ST., NORTH VALLEY STREAM, NY, 11580, 2032, USA (Type of address: Chief Executive Officer) |
1995-02-08 | 2004-01-14 | Address | 33 REMSON ST., NORTH VALLEY STREAM, NY, 11580, 2032, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140219002467 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120127002622 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100113002767 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
080102002568 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060201002032 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State