SCUBA NEW YORK INC.

Name: | SCUBA NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1990 (35 years ago) |
Entity Number: | 1430583 |
ZIP code: | 10710 |
County: | New York |
Place of Formation: | New York |
Address: | 2037 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710 |
Principal Address: | 2037 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2037 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
ROBERT WEINTRAUB | Chief Executive Officer | 2037 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-04-22 | 2023-04-22 | Address | 2037 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2010-03-25 | 2023-04-22 | Address | 2037 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2000-11-14 | 2023-04-22 | Address | 2037 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
2000-03-22 | 2010-03-25 | Address | 4566 HENRY HUDSON PKWY, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2000-03-22 | 2010-03-25 | Address | 2037 CENTRAL AVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230422000147 | 2023-04-22 | BIENNIAL STATEMENT | 2022-03-01 |
140423006156 | 2014-04-23 | BIENNIAL STATEMENT | 2014-03-01 |
120710002440 | 2012-07-10 | BIENNIAL STATEMENT | 2012-03-01 |
100325003188 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
090311000115 | 2009-03-11 | ANNULMENT OF DISSOLUTION | 2009-03-11 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State