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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 EAST 38 STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SARI FREY | Chief Executive Officer | 301 EAST 38TH STREET, NEW YORK, NY, United States, 10016 |
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) |
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