Name: | RJ SCOTT ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1989 (36 years ago) |
Entity Number: | 1331021 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | New York |
Address: | 7 RUEY PLACE, PLAINVEIW, NY, United States, 11803 |
Principal Address: | 7 RUEY PL, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT SHANGOLD | Chief Executive Officer | 7 RUEY PLACE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
RJ SCOTT ASSOCIATES, INC. | DOS Process Agent | 7 RUEY PLACE, PLAINVEIW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-02 | 2020-05-06 | Address | 708 3RD AVE, 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2011-06-02 | 2020-05-06 | Address | 708 3RD AVE, 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-07-30 | 2011-06-02 | Address | 708 THIRD AVE / 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-07-30 | 2011-06-02 | Address | 7 RUEY PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2003-07-30 | 2011-06-02 | Address | 708 THIRD AVE / 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506060906 | 2020-05-06 | BIENNIAL STATEMENT | 2019-03-01 |
110602002446 | 2011-06-02 | BIENNIAL STATEMENT | 2011-03-01 |
090327002071 | 2009-03-27 | BIENNIAL STATEMENT | 2009-03-01 |
030730002586 | 2003-07-30 | BIENNIAL STATEMENT | 2003-03-01 |
B748125-3 | 1989-03-02 | CERTIFICATE OF INCORPORATION | 1989-03-02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State