Name: | DAVID SCOTT INTERIORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1993 (32 years ago) |
Entity Number: | 1763147 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 870 UNITED NATIONS PLAZA, 15B, NEW YORK, NY, United States, 10017 |
Principal Address: | 1123 BROADWAY SUITE 805, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L SCOTT | DOS Process Agent | 870 UNITED NATIONS PLAZA, 15B, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVID L. SCOTT | Chief Executive Officer | 870 UNITED NATIONS PLAZA, 15B, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-09 | 2013-11-27 | Address | 1123 BROADWAY / SUITE 805, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2009-10-23 | 2011-11-09 | Address | 870 UNITED NATIONS PLAZA, 15B, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2009-10-23 | 2013-11-27 | Address | 870 UNITED NATIONS PLAZA, 15B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-10-02 | 2009-10-23 | Address | 120 E 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-10-02 | 2009-10-23 | Address | 120 E 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131127002459 | 2013-11-27 | BIENNIAL STATEMENT | 2013-10-01 |
111109002767 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
091023002298 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
071002002258 | 2007-10-02 | BIENNIAL STATEMENT | 2007-10-01 |
051206002265 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State