Search icon

THE SCOTTO GROUP, INC.

Company Details

Name: THE SCOTTO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1991 (33 years ago)
Entity Number: 1593810
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 555 FIFTH AVE / 14TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 FIFTH AVE / 14TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARIE SCOTTO Chief Executive Officer 555 FIFTH AVE / 14TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-01-05 2003-12-05 Address 35 E 35 ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-12-31 1998-01-05 Address 555 5TH AVENUE 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-12-31 2003-12-05 Address 555 5TH AVENUE 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-02-02 2003-12-05 Address 35 E. 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-02-02 1993-12-31 Address 35 E. 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1991-12-04 1993-12-31 Address 160 FIFTH AVENUE, ROOM 603, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060721002058 2006-07-21 BIENNIAL STATEMENT 2005-12-01
031205002901 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011206002368 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000217002471 2000-02-17 BIENNIAL STATEMENT 1999-12-01
980105002225 1998-01-05 BIENNIAL STATEMENT 1997-12-01
931231002244 1993-12-31 BIENNIAL STATEMENT 1993-12-01
930202002620 1993-02-02 BIENNIAL STATEMENT 1992-12-01
911204000139 1991-12-04 CERTIFICATE OF INCORPORATION 1991-12-04

Date of last update: 26 Feb 2025

Sources: New York Secretary of State