SCIENTIFIC INFORMATION SERVICE, INC.

Name: | SCIENTIFIC INFORMATION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1966 (60 years ago) |
Date of dissolution: | 19 Feb 2002 |
Entity Number: | 194768 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 WOODLAND AVENUE, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIMITRI R. STEIN | Chief Executive Officer | 7 WOODLAND AVENUE, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 WOODLAND AVENUE, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
1968-10-17 | 1978-10-18 | Name | ATOMIC ENERGY DOCUMENTATION SERVICE, INC. |
1966-01-19 | 1968-10-17 | Name | GMELIN INSTITUTE-AMERICAN REPRESENTATIVE, INC. |
1966-01-19 | 1993-03-12 | Address | 7 WOODLAND AVE., LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140708007 | 2014-07-08 | ASSUMED NAME CORP DISCONTINUANCE | 2014-07-08 |
C336329-2 | 2003-09-08 | ASSUMED NAME CORP INITIAL FILING | 2003-09-08 |
020219000359 | 2002-02-19 | CERTIFICATE OF DISSOLUTION | 2002-02-19 |
980127002166 | 1998-01-27 | BIENNIAL STATEMENT | 1998-01-01 |
940425002737 | 1994-04-25 | BIENNIAL STATEMENT | 1994-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State