SCORPIO-FM CORP.

Name: | SCORPIO-FM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1994 (31 years ago) |
Date of dissolution: | 23 Mar 2016 |
Entity Number: | 1836307 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 413 S BROADWAY, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 413 S BROADWAY, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
MOSES BARRERA | Chief Executive Officer | 413 S BROADWAY, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-11 | 2008-08-21 | Address | 431 S BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
2000-07-11 | 2006-08-11 | Address | 413 SO. BROADWAY, YONKERS, NY, 10705, 2302, USA (Type of address: Chief Executive Officer) |
2000-07-11 | 2006-08-11 | Address | MR. MOISES BARRERA, 413 SO. BROADWAY, YONKERS, NY, 10705, 2302, USA (Type of address: Principal Executive Office) |
1996-11-26 | 2000-07-11 | Address | 413 S BROADWAY, YONKERS, NY, 10705, 2302, USA (Type of address: Chief Executive Officer) |
1996-11-26 | 2006-08-11 | Address | 413 S BROADWAY, YONKERS, NY, 10705, 2302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160323000603 | 2016-03-23 | CERTIFICATE OF DISSOLUTION | 2016-03-23 |
141030006408 | 2014-10-30 | BIENNIAL STATEMENT | 2014-07-01 |
120807002250 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100901002649 | 2010-09-01 | BIENNIAL STATEMENT | 2010-07-01 |
080821002252 | 2008-08-21 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State