Search icon

SCOVIL GALEN GHOSH LITERARY AGENCY, INC.

Company Details

Name: SCOVIL GALEN GHOSH LITERARY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1993 (32 years ago)
Entity Number: 1730022
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 44 CORYELL STREET, LAMBERTVILLE, NJ, United States, 08530
Address: 730 THIRD AVENU, 11TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL GALEN Chief Executive Officer 44 CORYELL STREET, LAMBERTVILLE, NJ, United States, 08530

DOS Process Agent

Name Role Address
C/O MARCUM LLP DOS Process Agent 730 THIRD AVENU, 11TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133717123
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 381 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 44 CORYELL STREET, LAMBERTVILLE, NJ, 08530, USA (Type of address: Chief Executive Officer)
2003-06-13 2023-05-04 Address 444 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-06-13 2023-05-04 Address 381 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-07-17 2003-06-13 Address 381 PARK, SUITE 1020, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230504004224 2023-05-04 BIENNIAL STATEMENT 2023-05-01
220630000581 2022-06-30 BIENNIAL STATEMENT 2021-05-01
080612000571 2008-06-12 CERTIFICATE OF AMENDMENT 2008-06-12
050630002171 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030613002521 2003-06-13 BIENNIAL STATEMENT 2003-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State