SCALES INDUSTRIAL TECHNOLOGIES, INC.
Headquarter
Name: | SCALES INDUSTRIAL TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1965 (60 years ago) |
Date of dissolution: | 23 Jun 2016 |
Entity Number: | 192041 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 110 VOICE RD., CARLE PLACE, NY, United States, 11514 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM SCALCHUNES | Chief Executive Officer | 110 VOICE RD., CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-07-25 | 2016-05-16 | Address | ATTN: IRA R. HALPERIN, ESQ., 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2008-07-25 | 2016-05-16 | Address | (Type of address: Registered Agent) |
2005-06-28 | 2005-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2511 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2512 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160623000268 | 2016-06-23 | CERTIFICATE OF MERGER | 2016-06-23 |
160609000566 | 2016-06-09 | CERTIFICATE OF MERGER | 2016-06-09 |
160601000240 | 2016-06-01 | CERTIFICATE OF MERGER | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State