SCOTT SHAW, INC.

Name: | SCOTT SHAW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1993 (32 years ago) |
Entity Number: | 1718984 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 225 W 25TH ST, APT 6G, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT MATTHEWS | DOS Process Agent | 225 W 25TH ST, APT 6G, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SCOTT MATTHEWS | Chief Executive Officer | 225 W 25TH ST, APT 6G, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-20 | 2017-04-05 | Address | 225 W 25TH ST, APT 6G, NEW YORK, NY, 10001, 7117, USA (Type of address: Chief Executive Officer) |
1995-10-20 | 2013-04-19 | Address | 225 W 25TH ST, APT 6G, NEW YORK, NY, 10001, 7117, USA (Type of address: Principal Executive Office) |
1995-10-20 | 2017-04-05 | Address | 225 W 25TH ST, APT 6G, NEW YORK, NY, 10001, 7117, USA (Type of address: Service of Process) |
1993-04-15 | 1995-10-20 | Address | 38-30 DOUGLASTON PARKWAY, APARTMENT 3E, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170405006810 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
130419002292 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110420002942 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090327002243 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070426002828 | 2007-04-26 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State