Search icon

SCANDESK, INC.

Company Details

Name: SCANDESK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1991 (33 years ago)
Date of dissolution: 02 Nov 1994
Entity Number: 1597480
ZIP code: 10019
County: Rockland
Place of Formation: New York
Address: 301 WEST 53 STREET, SUITE 7-B, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER B. SOLDWEDEL Chief Executive Officer 301 WEST 53 STREET,, SUITE 7-B, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 WEST 53 STREET, SUITE 7-B, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1992-12-17 1994-03-07 Address 211 HILLTOP LANE, UPPER NYACK, NY, 10960, 1103, USA (Type of address: Chief Executive Officer)
1992-12-17 1994-03-07 Address 211 HILLTOP LANE, UPPER NYACK, NY, 10960, 1103, USA (Type of address: Principal Executive Office)
1991-12-19 1994-03-07 Address 211 HILLTOP LANE, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941102000116 1994-11-02 CERTIFICATE OF DISSOLUTION 1994-11-02
940307002113 1994-03-07 BIENNIAL STATEMENT 1993-12-01
921217002487 1992-12-17 BIENNIAL STATEMENT 1992-12-01
911219000170 1991-12-19 CERTIFICATE OF INCORPORATION 1991-12-19

Date of last update: 22 Jan 2025

Sources: New York Secretary of State