Name: | SCIARRA LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1993 (32 years ago) |
Entity Number: | 1733489 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 485-09 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 485-09 S BROADWAY, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER J. SCIARRA | Chief Executive Officer | 485-09 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. SCIARRA | DOS Process Agent | 485-09 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-19 | 2024-12-09 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2023-05-10 | 2023-05-10 | Address | 485-09 S BROADWAY, HICKSVILLE, NY, 11801, 5037, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2023-05-10 | Address | 485-09 SOUTH BROADWAY, HICKSVILLE, NY, 11801, 5037, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2023-05-19 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2009-06-03 | 2023-05-10 | Address | 485-09 S BROADWAY, HICKSVILLE, NY, 11801, 5037, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230510001604 | 2023-05-10 | BIENNIAL STATEMENT | 2023-05-10 |
130628002398 | 2013-06-28 | BIENNIAL STATEMENT | 2013-06-01 |
110620002552 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090603002446 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
070606002943 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State