Name: | SCORE CARPENTRY I, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1990 (35 years ago) |
Entity Number: | 1410771 |
ZIP code: | 10803 |
County: | New York |
Place of Formation: | New York |
Address: | H. LEWIS RAPAPORT, 620 5TH AVENUE, PELHAM, NY, United States, 10803 |
Principal Address: | 620 5TH AVENUE, PELHAM, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H. LEWIS RAPAPORT | Agent | 620 FIFTH AVENUE, PELHAM, NY, 10803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | H. LEWIS RAPAPORT, 620 5TH AVENUE, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
H. LEWIS RAPAPORT | Chief Executive Officer | 620 5TH AVENUE, PELHAM, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
1990-08-22 | 1993-09-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
1990-08-22 | 1994-02-04 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1990-01-02 | 1990-08-22 | Address | TION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
1990-01-02 | 1990-08-22 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200312000630 | 2020-03-12 | CERTIFICATE OF AMENDMENT | 2020-03-12 |
161024006193 | 2016-10-24 | BIENNIAL STATEMENT | 2016-01-01 |
140220002462 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120202002539 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100421003501 | 2010-04-21 | BIENNIAL STATEMENT | 2010-01-01 |
080104003221 | 2008-01-04 | BIENNIAL STATEMENT | 2008-01-01 |
060214002600 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
040116002481 | 2004-01-16 | BIENNIAL STATEMENT | 2004-01-01 |
020205002446 | 2002-02-05 | BIENNIAL STATEMENT | 2002-01-01 |
000214002141 | 2000-02-14 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State