Name: | SCSI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1993 (32 years ago) |
Entity Number: | 1750329 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 777 THIRD AVENUE, #27A, NEW YORK, NY, United States, 10017 |
Principal Address: | 777 THIRD AVENUE, SUITE 27A, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY F. SCAFFIDI, ESQ. | Agent | 777 THIRD AVENUE, 27A, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
SCSI, INC. | DOS Process Agent | 777 THIRD AVENUE, #27A, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROY F SCAFFIDI | Chief Executive Officer | 777 THIRD AVENUE, SUITE 27A, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2023-08-16 | Address | 777 THIRD AVENUE, SUITE 27A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-07-02 | 2023-08-16 | Address | 777 THIRD AVENUE, #27A, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-07-02 | 2023-08-16 | Address | 777 THIRD AVENUE, SUITE 27A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-06-22 | 2023-08-16 | Address | 777 THIRD AVENUE, 27A, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2018-06-22 | 2018-07-02 | Address | 777 THIRD AVENUE, #27A, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-08-27 | 2018-06-22 | Address | 150 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-09-11 | 2018-07-02 | Address | 150 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-09-11 | 2018-07-02 | Address | 150 E 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-08-18 | 2023-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-08-18 | 1997-08-27 | Address | 150 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816002499 | 2023-08-16 | BIENNIAL STATEMENT | 2023-08-01 |
180702002003 | 2018-07-02 | BIENNIAL STATEMENT | 2017-08-01 |
180622000505 | 2018-06-22 | CERTIFICATE OF CHANGE | 2018-06-22 |
070925002684 | 2007-09-25 | BIENNIAL STATEMENT | 2007-08-01 |
051017002616 | 2005-10-17 | BIENNIAL STATEMENT | 2005-08-01 |
030808002340 | 2003-08-08 | BIENNIAL STATEMENT | 2003-08-01 |
010828002464 | 2001-08-28 | BIENNIAL STATEMENT | 2001-08-01 |
990916002102 | 1999-09-16 | BIENNIAL STATEMENT | 1999-08-01 |
970827002014 | 1997-08-27 | BIENNIAL STATEMENT | 1997-08-01 |
950911002222 | 1995-09-11 | BIENNIAL STATEMENT | 1995-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State