Name: | SCOTT BENNETT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1988 (37 years ago) |
Entity Number: | 1301204 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1120 AVENUE OF THE AMERICAS, 4TH FL, NEW YORK, NY, United States, 10036 |
Address: | 1120 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN TAYLOR | Chief Executive Officer | 1120 AVENUE OF THE AMERICAS, 4TH FLR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1120 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-30 | 2004-11-24 | Address | 1120 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-05-30 | 2000-10-27 | Address | 1120 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1988-10-25 | 1997-05-30 | Address | 275 MADISON AVE STE 2301, ATT: SCOTT JOHNSON ESQ, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121005006930 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101015002166 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
080930002817 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061002002815 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041124002643 | 2004-11-24 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State