Search icon

SCITEX AMERICA CORP.

Headquarter

Company Details

Name: SCITEX AMERICA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1991 (34 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1587216
ZIP code: 10011
County: New York
Place of Formation: Massachusetts
Principal Address: 8 OAK PARK DRIVE, BEDFORD, MA, United States, 01730
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SHLOMO SHEMIR Chief Executive Officer 8 OAK PARK DRIVE, BEDFORD, MA, United States, 01730

Links between entities

Type:
Headquarter of
Company Number:
P04104
State:
FLORIDA
Type:
Headquarter of
Company Number:
0078770
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_53669387
State:
ILLINOIS

History

Start date End date Type Value
1994-01-20 1997-12-23 Address 8 OAK PARK DRIVE, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer)
1991-11-05 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-11-05 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1735639 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
991213002448 1999-12-13 BIENNIAL STATEMENT 1999-11-01
990923001179 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23
971223002262 1997-12-23 BIENNIAL STATEMENT 1997-11-01
970207000847 1997-02-07 ERRONEOUS ENTRY 1997-02-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State