Search icon

E. WILLIS SCOTT, INC.

Company Details

Name: E. WILLIS SCOTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1968 (57 years ago)
Date of dissolution: 08 Jan 2016
Entity Number: 230077
ZIP code: 10472
County: New York
Place of Formation: New York
Address: 1848 WESTCHESTER AVE, BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER T MONTERA Chief Executive Officer 1848 WESTCHESTER AVE, BRONX, NY, United States, 10472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1848 WESTCHESTER AVE, BRONX, NY, United States, 10472

History

Start date End date Type Value
1992-11-25 2004-12-07 Address 149 OAKLAND AVE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
1992-11-25 2004-12-07 Address 1848 WESTCHESTER AVE, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
1968-11-06 1992-11-25 Address 2 EAST 90TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210303025 2021-03-03 ASSUMED NAME CORP INITIAL FILING 2021-03-03
160108000577 2016-01-08 CERTIFICATE OF DISSOLUTION 2016-01-08
141113006604 2014-11-13 BIENNIAL STATEMENT 2014-11-01
130125002064 2013-01-25 BIENNIAL STATEMENT 2012-11-01
101109002577 2010-11-09 BIENNIAL STATEMENT 2010-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State