SCIO SHIPPING, INC.

Name: | SCIO SHIPPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1966 (59 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 196393 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL B. LIVANOS | Chief Executive Officer | 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-20 | 2022-02-04 | Address | 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, 4581, USA (Type of address: Service of Process) |
2000-03-20 | 2022-02-04 | Address | 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, 4581, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 2000-03-20 | Address | 641 LEXINGTON AVE, NEW YORK, NY, 10022, 4581, USA (Type of address: Service of Process) |
1995-07-17 | 2000-03-20 | Address | 641 LEXINGTON AVE, NEW YORK, NY, 10022, 4581, USA (Type of address: Principal Executive Office) |
1995-07-17 | 2000-03-20 | Address | 641 LEXINGTON AVE, NEW YORK, NY, 10022, 4581, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220204002785 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
160301007019 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140307007100 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120418002158 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
080313002089 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State