Name: | SCOTT CYNAMON TEXTILES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1986 (39 years ago) |
Entity Number: | 1067308 |
ZIP code: | 10595 |
County: | Kings |
Place of Formation: | New York |
Address: | 7-11 LEGION DR, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT A. CYNAMON | Chief Executive Officer | CYNTEX CO, 7-11 LEGION DR, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
CYNTEX CO | DOS Process Agent | 7-11 LEGION DR, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-25 | 2008-12-18 | Address | 120 EAST HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
2005-03-25 | 2008-12-18 | Address | CYNTEX CO, 120 EAST HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2005-03-25 | 2005-03-25 | Address | SUITE 1-P, 120 EAST HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
2005-03-25 | 2008-12-18 | Address | 120 EAST HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
1993-01-22 | 2005-03-25 | Address | 102 LUQUERE ST, BROOKLYN, NY, 11231, 3309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181203007727 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
141202007496 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121224006123 | 2012-12-24 | BIENNIAL STATEMENT | 2012-12-01 |
110113002405 | 2011-01-13 | BIENNIAL STATEMENT | 2010-12-01 |
081218002680 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State