Name: | SCM CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1924 (101 years ago) |
Date of dissolution: | 13 Nov 1986 |
Entity Number: | 20076 |
ZIP code: | 08830 |
County: | New York |
Place of Formation: | New York |
Address: | 100 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830 |
Shares Details
Shares issued 0
Share Par Value 45000000
Type CAP
Name | Role | Address |
---|---|---|
C/O HANSON INDUSTRIES | DOS Process Agent | 100 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-14 | 2022-10-14 | Shares | Share type: PAR VALUE, Number of shares: 30000000, Par value: 5 |
2022-10-14 | 2022-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 2500000, Par value: 0 |
1980-01-10 | 2022-10-14 | Shares | Share type: PAR VALUE, Number of shares: 30000000, Par value: 5 |
1980-01-10 | 2022-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 2500000, Par value: 0 |
1971-04-06 | 1986-11-13 | Address | 299 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C243189-2 | 1997-01-21 | ASSUMED NAME CORP INITIAL FILING | 1997-01-21 |
B423366-6 | 1986-11-13 | CERTIFICATE OF MERGER | 1986-11-13 |
B389634-4 | 1986-08-11 | CERTIFICATE OF MERGER | 1986-08-11 |
B376788-3 | 1986-07-02 | CERTIFICATE OF AMENDMENT | 1986-07-02 |
B340300-5 | 1986-03-31 | CERTIFICATE OF MERGER | 1986-03-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State