Search icon

P.J. SCOTT, INC.

Company Details

Name: P.J. SCOTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1992 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1671998
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: ATTORNEYS AT LAW, 811 JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787
Principal Address: 200 MAYFAIR AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY DIPIETRO Chief Executive Officer 200 MAYFAIR AVENUE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
FARDELLA & FELDMAN DOS Process Agent ATTORNEYS AT LAW, 811 JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1992-10-09 1993-10-15 Address 560 BROAD HOLLOW ROAD, SUITE 206, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1339606 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931015002287 1993-10-15 BIENNIAL STATEMENT 1993-10-01
921009000351 1992-10-09 CERTIFICATE OF INCORPORATION 1992-10-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State