-
Home Page
›
-
Counties
›
-
Nassau
›
-
11550
›
-
R. SCOTT HOLDINGS, LTD.
Company Details
Name: |
R. SCOTT HOLDINGS, LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
09 Apr 1996 (29 years ago)
|
Date of dissolution: |
29 Jul 2009 |
Entity Number: |
2018424 |
ZIP code: |
11550
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
306 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
FLOYD L. ARTHUR
|
Chief Executive Officer
|
105 WHEATLEY ROAD, BROOKVILLE, NY, United States, 11545
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
306 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1758086
|
2009-07-29
|
DISSOLUTION BY PROCLAMATION
|
2009-07-29
|
980427002374
|
1998-04-27
|
BIENNIAL STATEMENT
|
1998-04-01
|
960409000679
|
1996-04-09
|
CERTIFICATE OF INCORPORATION
|
1996-04-09
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0206712
|
Bankruptcy Appeals Rule 28 USC 158
|
2002-12-26
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2002-12-26
|
Termination Date |
2003-09-04
|
Section |
0158
|
Status |
Terminated
|
Parties
Name |
FLEET NATIONAL BANK
|
Role |
Plaintiff
|
|
Name |
R. SCOTT HOLDINGS, LTD.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State