Search icon

SCORPIO SILICONE TOYS, INC.

Company Details

Name: SCORPIO SILICONE TOYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1992 (33 years ago)
Date of dissolution: 22 Jun 2007
Entity Number: 1648517
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 5414 KINGS HIGHWAY, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOSNELL B. DUNCAN DOS Process Agent 5414 KINGS HIGHWAY, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
GOSNELL B DUNCAN Chief Executive Officer 5414 KINGS HIGHWAY, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
1993-08-09 2006-07-06 Address 5414 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1993-08-09 2006-07-06 Address 5414 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1992-07-01 1993-08-09 Address 5414 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070622000503 2007-06-22 CERTIFICATE OF DISSOLUTION 2007-06-22
060706002045 2006-07-06 BIENNIAL STATEMENT 2006-07-01
050511000789 2005-05-11 CERTIFICATE OF AMENDMENT 2005-05-11
040729002413 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020621002345 2002-06-21 BIENNIAL STATEMENT 2002-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State