Name: | S.C. PROPERTY HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1997 (28 years ago) |
Date of dissolution: | 14 May 2015 |
Entity Number: | 2122911 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 116 JOHN STREET, SUITE 1313, NEW YORK, NY, United States, 10038 |
Principal Address: | 116JOHN STREET, SUITE 1313, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BECKMAN, MILLMAN & SANDERS, LLP | DOS Process Agent | 116 JOHN STREET, SUITE 1313, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MIRA ELOVITCH | Chief Executive Officer | BECKMAN MILLMAN & SANDERS LLP, 116 JOHN STREET, SUITE 1313, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-14 | 1999-03-26 | Address | 116 JOHN STREET, SUITE 1313, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150514000258 | 2015-05-14 | CERTIFICATE OF DISSOLUTION | 2015-05-14 |
990326002089 | 1999-03-26 | BIENNIAL STATEMENT | 1999-03-01 |
970314000319 | 1997-03-14 | CERTIFICATE OF INCORPORATION | 1997-03-14 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State