Search icon

SCOTT CYNAMON TEXTILES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SCOTT A. CYNAMON Chief Executive Officer CYNTEX CO, 7-11 LEGION DR, VALHALLA, NY, United States, 10595

DOS Process Agent

Name Role Address
CYNTEX CO DOS Process Agent 7-11 LEGION DR, VALHALLA, NY, United States, 10595

Form 5500 Series

Employer Identification Number (EIN):
112861597
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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