Search icon

S-COM, INC.

Company Details

Name: S-COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1992 (33 years ago)
Date of dissolution: 14 Mar 1995
Entity Number: 1600408
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 301 EAST 38 STREET, NEW YORK, NY, United States, 10016
Principal Address: 301 EAST 38TH STREET, SUITE 4F, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 EAST 38 STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SARI FREY Chief Executive Officer 301 EAST 38TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-03-16 1994-01-11 Address C/O B WIND & ASSOCIATES, 225 WEST 34TH ST. SUITE 1905, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
1992-01-03 1993-03-16 Address 225 WEST 34TH STREET, SUITE 1905, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950314000246 1995-03-14 CERTIFICATE OF DISSOLUTION 1995-03-14
940111002472 1994-01-11 BIENNIAL STATEMENT 1994-01-01
930316003164 1993-03-16 BIENNIAL STATEMENT 1993-01-01
920103000250 1992-01-03 CERTIFICATE OF INCORPORATION 1992-01-03

Date of last update: 22 Jan 2025

Sources: New York Secretary of State