Name: | SCARSDALE TRIP SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1998 (27 years ago) |
Date of dissolution: | 07 Feb 2025 |
Entity Number: | 2319627 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 307 BOSTON POST ROAD, PORT CHESTER, NY, United States, 10573 |
Principal Address: | 145 SUMMERFIELD ST, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW STOPPELMANN | Chief Executive Officer | 145 SUMMERFIELD ST, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 BOSTON POST ROAD, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-14 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-01-18 | 2025-03-03 | Address | 307 BOSTON POST ROAD, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2002-11-04 | 2025-03-03 | Address | 145 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2000-12-07 | 2013-01-18 | Address | 145 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2000-12-07 | 2002-11-04 | Address | 145 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303004485 | 2025-02-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-07 |
130118000109 | 2013-01-18 | CERTIFICATE OF CHANGE | 2013-01-18 |
021104002442 | 2002-11-04 | BIENNIAL STATEMENT | 2002-11-01 |
001207002203 | 2000-12-07 | BIENNIAL STATEMENT | 2000-11-01 |
981127000026 | 1998-11-27 | CERTIFICATE OF INCORPORATION | 1998-11-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State