Name: | ROY J. SCOTT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1993 (32 years ago) |
Entity Number: | 1711217 |
ZIP code: | 33436 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 KNUTH RD SUITE 238C, BOYNTON BEACH, FL, United States, 33436 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY SCOTT | Chief Executive Officer | 200 KNUTH RD SUITE 238C, BOYNTON BEACH, FL, United States, 33436 |
Name | Role | Address |
---|---|---|
ROY J SCOTT INC | DOS Process Agent | 200 KNUTH RD SUITE 238C, BOYNTON BEACH, FL, United States, 33436 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-30 | 2019-12-19 | Address | 5 EASTVIEW DR, SOUND BEACH, NY, 11789, 1021, USA (Type of address: Service of Process) |
2001-04-30 | 2019-12-19 | Address | SCOTT MARINE SURVEYORS, 5 EASTVIEW DR, SOUND BEACH, NY, 11789, 1021, USA (Type of address: Chief Executive Officer) |
2001-04-30 | 2019-12-19 | Address | 5 EASTVIEW DR, SOUND BEACH, NY, 11789, 1021, USA (Type of address: Principal Executive Office) |
2000-01-27 | 2001-04-30 | Address | 1597 RT. 112, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process) |
2000-01-27 | 2001-04-30 | Address | 1597 RT. 112, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191219060036 | 2019-12-19 | BIENNIAL STATEMENT | 2019-03-01 |
100310000068 | 2010-03-10 | ERRONEOUS ENTRY | 2010-03-10 |
DP-1752458 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
010430002403 | 2001-04-30 | BIENNIAL STATEMENT | 2001-03-01 |
000127002339 | 2000-01-27 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State