Search icon

SC&G, INC.

Company Details

Name: SC&G, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1996 (28 years ago)
Date of dissolution: 15 May 2023
Entity Number: 2081167
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2188 BROADWAY, NEW YORK CITY, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOUSSAIN GHAZALI Chief Executive Officer 2188 BROADWAY, NEW YORK CITY, NY, United States, 10024

DOS Process Agent

Name Role Address
HOUSSAIN GHAZALI DOS Process Agent 2188 BROADWAY, NEW YORK CITY, NY, United States, 10024

History

Start date End date Type Value
1999-10-08 2023-05-15 Address 2188 BROADWAY, NEW YORK CITY, NY, 10024, USA (Type of address: Chief Executive Officer)
1999-10-08 2023-05-15 Address 2188 BROADWAY, NEW YORK CITY, NY, 10024, USA (Type of address: Service of Process)
1996-11-04 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-04 1999-10-08 Address 2188 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515001991 2023-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-15
061106003138 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041231002810 2004-12-31 BIENNIAL STATEMENT 2004-11-01
021210002494 2002-12-10 BIENNIAL STATEMENT 2002-11-01
991008002141 1999-10-08 BIENNIAL STATEMENT 1998-11-01
961104000272 1996-11-04 CERTIFICATE OF INCORPORATION 1996-11-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State