Search icon

SCS COMMODITIES CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SCS COMMODITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1991 (34 years ago)
Date of dissolution: 02 Jul 2021
Entity Number: 1577714
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 200 VESEY STREET, 5TH FLOOR, NEW YORK, NY, United States, 10281
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAWN NEWSOME Chief Executive Officer 200 VESEY STREET, 5TH FLOOR, 24TH FL, NEW YORK, NY, United States, 10281

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
CORP_69200052
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
254900R4TFSWAGXD9C17

Registration Details:

Initial Registration Date:
2017-09-21
Next Renewal Date:
2019-09-11
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133630609
Plan Year:
2011
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2017-09-01 2019-02-07 Address 480 WASHINGTON BLVD., 24TH FLOOR, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process)
2011-12-02 2019-11-01 Address 480 WASHINGTON BLVD, 24TH FL, JERSEY CITY, NJ, 07310, USA (Type of address: Principal Executive Office)
2011-12-02 2019-11-01 Address 480 WASHINGTON BLVD, 24TH FL, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2008-09-11 2011-12-02 Address 40 RECTOR ST STE 1520, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2008-09-11 2011-12-02 Address 40 RECTOR ST STE 1520, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210702001099 2021-06-25 CERTIFICATE OF MERGER 2021-06-25
191101060940 2019-11-01 BIENNIAL STATEMENT 2019-09-01
190207000389 2019-02-07 CERTIFICATE OF CHANGE 2019-02-07
170901006107 2017-09-01 BIENNIAL STATEMENT 2017-09-01
130909006257 2013-09-09 BIENNIAL STATEMENT 2013-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State