Search icon

SCOTT PETTIT INC.

Company Details

Name: SCOTT PETTIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1989 (36 years ago)
Date of dissolution: 29 May 2024
Entity Number: 1335160
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 112 PINE STREET CORTLANDT MANO, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 112 PINE ST, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT PETTIT Chief Executive Officer 112 PINE ST, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
SCOTT PETTIT INC. DOS Process Agent 112 PINE STREET CORTLANDT MANO, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 112 PINE ST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 112 PINE ST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2024-06-14 Address 112 PINE ST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-06-14 Address 112 PINE STREET CORTLANDT MANO, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614000549 2024-05-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-29
230306001917 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210316060291 2021-03-16 BIENNIAL STATEMENT 2021-03-01
190411060272 2019-04-11 BIENNIAL STATEMENT 2019-03-01
171227006220 2017-12-27 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State