Name: | SCOUT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1993 (32 years ago) |
Entity Number: | 1742040 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 127 SOUTH BROADWAY, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT JOHANSMEYER | Chief Executive Officer | 127 SOUTH BROADWAY, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 SOUTH BROADWAY, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
ALBERT JOHANSMEYER, PRESIDENT | Agent | 127 SOUTH BROADWAY, NYACK, NY, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-13 | 2013-07-08 | Address | 127 SOUTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2001-07-13 | 2002-03-25 | Address | 127 SOUTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process) |
1996-04-15 | 2001-07-13 | Address | 91 ROBIN HOOD LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1996-04-15 | 2001-07-13 | Address | 150 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
1993-07-15 | 2001-07-13 | Address | 150 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170703006652 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
130708006660 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110729002475 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090806002336 | 2009-08-06 | BIENNIAL STATEMENT | 2009-07-01 |
070726002605 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State