Search icon

GREGORY SCOTT, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: GREGORY SCOTT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1084308
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 61 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
VERONICA HEELAN Chief Executive Officer 61 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2004-06-09 2006-05-10 Address 38 GRANT ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2000-05-15 2004-06-09 Address 38 GRANT ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1996-05-07 2006-05-10 Address 53 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1996-05-07 2000-05-15 Address 53 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1993-01-13 2006-05-10 Address 38 GRANT ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2101115 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080515002096 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060510002210 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040609002478 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020626002191 2002-06-26 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State