Search icon

SCSI, INC.

Company Details

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

Agent

Name Role Address
ROY F. SCAFFIDI, ESQ. Agent 777 THIRD AVENUE, 27A, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
SCSI, INC. DOS Process Agent 777 THIRD AVENUE, #27A, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROY F SCAFFIDI Chief Executive Officer 777 THIRD AVENUE, SUITE 27A, NEW YORK, NY, United States, 10017

History

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)

Filings

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