J. ROBERT SCOTT, INC.

Name: | J. ROBERT SCOTT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1991 (34 years ago) |
Entity Number: | 1572529 |
ZIP code: | 90302 |
County: | New York |
Place of Formation: | California |
Address: | 500 NORTH OAK ST, INGLEWOOD, CA, United States, 90302 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 NORTH OAK ST, INGLEWOOD, CA, United States, 90302 |
Name | Role | Address |
---|---|---|
RICHARD CHILCOTT | Chief Executive Officer | 500 NORTH OAK ST, INGLEWOOD, CA, United States, 90302 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-27 | 2009-08-06 | Address | 500 NORTH OAK ST, INGLEWOOD, CA, 90302, USA (Type of address: Chief Executive Officer) |
1999-09-13 | 2005-10-27 | Address | 500 NORTH OAK ST, INGLEWOOD, CA, 90302, 2942, USA (Type of address: Chief Executive Officer) |
1999-09-13 | 2005-10-27 | Address | 11755 WILSHIRE BLVD., SUITE 1450, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
1993-03-18 | 1999-09-13 | Address | 8727 MELROSE AVENUE, LOS ANGELES, CA, 90069, 5086, USA (Type of address: Principal Executive Office) |
1993-03-18 | 1999-09-13 | Address | 8727 MELROSE AVENUE, LOS ANGELES, CA, 90069, 5086, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130827002095 | 2013-08-27 | BIENNIAL STATEMENT | 2013-08-01 |
110830002130 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090806002309 | 2009-08-06 | BIENNIAL STATEMENT | 2009-08-01 |
051027002611 | 2005-10-27 | BIENNIAL STATEMENT | 2005-08-01 |
030807002080 | 2003-08-07 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State