SCOTT ELLIS INC.

Name: | SCOTT ELLIS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1994 (31 years ago) |
Entity Number: | 1792696 |
ZIP code: | 10026 |
County: | New York |
Place of Formation: | New York |
Address: | 301 WEST 118TH STREET, 10-I, NEW YORK, NY, United States, 10026 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT ELLIS | Chief Executive Officer | 301 WEST 118TH STREET, 10-I, NEW YORK, NY, United States, 10026 |
Name | Role | Address |
---|---|---|
SCOTT ELLIS | DOS Process Agent | 301 WEST 118TH STREET, 10-I, NEW YORK, NY, United States, 10026 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-07-25 | Address | 301 WEST 118TH STREET, 10-I, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2010-03-16 | 2024-07-25 | Address | 301 WEST 118TH STREET, 10-I, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2010-03-16 | 2024-07-25 | Address | 301 WEST 118TH STREET, 10-I, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
2006-03-10 | 2010-03-16 | Address | 420 CENTRAL PARK W, APT 5B, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2006-03-10 | 2010-03-16 | Address | 420 CENTRAL PARK W, APT 5B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725003057 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
210806000494 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
140731002296 | 2014-07-31 | BIENNIAL STATEMENT | 2014-02-01 |
120406002318 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100316002427 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State