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
Name | Role | Address |
---|---|---|
ARNOLD SCAASI | DOS Process Agent | 1 BEEKMAN PL, 3C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ARNOLD SCAASI | Chief Executive Officer | 16 E 52ND ST, 3RD FL, NEW YORK, NY, United States, 10022 |
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) |
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