-
Home Page
›
-
Counties
›
-
Westchester
›
-
10803
›
-
SCC SYSTEMS, INC.
Company Details
Name: |
SCC SYSTEMS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
28 Nov 1994 (30 years ago)
|
Date of dissolution: |
16 Dec 1998 |
Entity Number: |
1870785 |
ZIP code: |
10803
|
County: |
Westchester |
Place of Formation: |
Delaware |
Address: |
511 STELLAR AVE, PELHAM, NY, United States, 10803 |
Chief Executive Officer
Name |
Role |
Address |
KIMBERLY A ASSATLY
|
Chief Executive Officer
|
511 STELLAR AVE, PELHAM, NY, United States, 10803
|
DOS Process Agent
Name |
Role |
Address |
KIMBERLY A ASSATLY
|
DOS Process Agent
|
511 STELLAR AVE, PELHAM, NY, United States, 10803
|
History
Start date |
End date |
Type |
Value |
1994-11-28
|
1997-05-09
|
Address
|
BROWN RAYSMAN & MILLSTEIN, 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1411040
|
1998-12-16
|
ANNULMENT OF AUTHORITY
|
1998-12-16
|
970509002796
|
1997-05-09
|
BIENNIAL STATEMENT
|
1996-11-01
|
941128000044
|
1994-11-28
|
APPLICATION OF AUTHORITY
|
1994-11-28
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State