SCAN MODUL SYSTEM, INC.
Headquarter
Name: | SCAN MODUL SYSTEM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1996 (29 years ago) |
Date of dissolution: | 10 Dec 2014 |
Entity Number: | 2022820 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 400 OSER AVE, SUITE 2050, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 400 OSER AVENUE, SUITE 2050, SUITE 2050, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KLAUS LARSSON | Chief Executive Officer | 400 OSER AVENUE, SUITE 2050, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 OSER AVE, SUITE 2050, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-30 | 2014-04-08 | Address | RONNEUANGS ALLE 8, 3400, HILLEROD, DNK (Type of address: Chief Executive Officer) |
1998-08-13 | 2012-04-30 | Address | RONNEUANGS ALLE 8, 3400, HILLEROD, DNK (Type of address: Chief Executive Officer) |
1998-08-13 | 2014-04-08 | Address | 400 OSER AVE, SUITE 2050, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1996-04-24 | 1998-08-13 | Address | 801 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141210000879 | 2014-12-10 | CERTIFICATE OF DISSOLUTION | 2014-12-10 |
140408007645 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120430002170 | 2012-04-30 | BIENNIAL STATEMENT | 2012-04-01 |
080407002831 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
060412002202 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State