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
Name | Role | Address |
---|---|---|
PETER B. SOLDWEDEL | Chief Executive Officer | 301 WEST 53 STREET,, SUITE 7-B, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 WEST 53 STREET, SUITE 7-B, NEW YORK, NY, United States, 10019 |
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) |
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