Search icon

THE SCAASI LICENSE CORPORATION

Company Details

Name: THE SCAASI LICENSE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1988 (37 years ago)
Date of dissolution: 18 Jan 2013
Entity Number: 1237920
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 16 E 52ND ST, 3RD FL, NEW YORK, NY, United States, 10022
Address: 1 BEEKMAN PL, 3C, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARNOLD SCAASI DOS Process Agent 1 BEEKMAN PL, 3C, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ARNOLD SCAASI Chief Executive Officer 16 E 52ND ST, 3RD FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-03-04 2000-04-14 Address 16 E 52 ST, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-03-04 2000-04-14 Address 16 E 52 ST, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-03-22 1998-03-04 Address 681 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-03-22 1998-03-04 Address 681 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-03-22 2000-04-14 Address 31 WEST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-12-20 1993-03-22 Address 31 WEST 52ND STREET, ATTENTION CHARLE BALLON, ESQ., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-02-24 1991-12-20 Address KRIM & BALLON %C. BALLON, 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130118000040 2013-01-18 CERTIFICATE OF DISSOLUTION 2013-01-18
000414002268 2000-04-14 BIENNIAL STATEMENT 2000-02-01
980304002013 1998-03-04 BIENNIAL STATEMENT 1998-02-01
940512002462 1994-05-12 BIENNIAL STATEMENT 1994-02-01
930322002632 1993-03-22 BIENNIAL STATEMENT 1993-02-01
911220000340 1991-12-20 CERTIFICATE OF CHANGE 1991-12-20
B606404-5 1988-02-24 CERTIFICATE OF INCORPORATION 1988-02-24

Date of last update: 23 Jan 2025

Sources: New York Secretary of State