S.C.S. STRUCTURES, INC.

Name: | S.C.S. STRUCTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1998 (26 years ago) |
Date of dissolution: | 23 Sep 2021 |
Entity Number: | 2326165 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 100 PEARL STREET, SUITE LL, MOUNT VERNON, NY, United States, 10550 |
Principal Address: | 31 SOUTH STREET, STE LL, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S.C.S. STRUCTURES, INC. | DOS Process Agent | 100 PEARL STREET, SUITE LL, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
ROBERT ANZILOTTI | Chief Executive Officer | 31 SOUTH ST, STE LL, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-02 | 2022-04-15 | Address | 100 PEARL STREET, SUITE LL, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2014-12-10 | 2022-04-15 | Address | 31 SOUTH ST, STE LL, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2013-01-24 | 2014-12-10 | Address | 31 SOUTH ST, STE LL, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2013-01-24 | 2018-05-02 | Address | 31 SOUTH STREET, SUITE LL, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2006-12-08 | 2013-01-24 | Address | 24 BEACH STREET, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220415000373 | 2021-09-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-23 |
180502006484 | 2018-05-02 | BIENNIAL STATEMENT | 2016-12-01 |
141210006070 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
130124002355 | 2013-01-24 | BIENNIAL STATEMENT | 2012-12-01 |
101215002755 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State