Search icon

SCARSDALE MUSCLE GROUP, INC.

Company Details

Name: SCARSDALE MUSCLE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1990 (35 years ago)
Date of dissolution: 15 Dec 1995
Entity Number: 1451998
ZIP code: 10583
County: Westchester
Place of Formation: New York
Principal Address: 12 CHESTNUT ST, DOBBS FERRY, NY, United States, 00000
Address: 800 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
STUART HALPERN Chief Executive Officer 800 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1993-03-11 1993-07-28 Address 200 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1990-06-20 1993-03-11 Address 800 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951215000334 1995-12-15 CERTIFICATE OF DISSOLUTION 1995-12-15
930728002670 1993-07-28 BIENNIAL STATEMENT 1993-06-01
930311002707 1993-03-11 BIENNIAL STATEMENT 1992-06-01
C154590-3 1990-06-20 CERTIFICATE OF INCORPORATION 1990-06-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State