Search icon

SCISIX, INC.

Company Details

Name: SCISIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1990 (35 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1464898
ZIP code: 10158
County: Nassau
Place of Formation: New York
Address: 605 THIRD AVENUE, NEW YORK, NY, United States, 10158
Principal Address: 171-C MILBAR BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS SCIARROTTO Chief Executive Officer 171-C MILBAR BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
HUBER LAWRENCE & ABELL DOS Process Agent 605 THIRD AVENUE, NEW YORK, NY, United States, 10158

Agent

Name Role Address
WILLIAM J. CRONIN, ESQ. Agent 99 PARK AVENUE, NEW YORK, NY, 10016

History

Start date End date Type Value
1990-07-31 1996-09-25 Address 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1449631 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
960925002164 1996-09-25 BIENNIAL STATEMENT 1993-07-01
900731000322 1990-07-31 CERTIFICATE OF INCORPORATION 1990-07-31

Trademarks Section

Serial Number:
74568065
Mark:
RJ PETERS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1994-08-31
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
RJ PETERS

Goods And Services

For:
catering services and retail sales store services specializing in gourmet and specialty foods, namely prepared meats and salads, seafood, poultry, pastas, rices, potatoes, jams, jellies, fresh fruits, cheeses, bread, biscuits, cakes, pastry and confectionery; food preparation ingredients, namely, ed...
First Use:
1990-12-07
International Classes:
042 - Primary Class
Class Status:
Abandoned

Date of last update: 15 Mar 2025

Sources: New York Secretary of State