Search icon

SCEPTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCEPTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1998 (26 years ago)
Date of dissolution: 01 Aug 2017
Entity Number: 2328230
ZIP code: 10005
County: Seneca
Place of Formation: Tennessee
Principal Address: 1485 SCEPTER LANE, WAVERLY, TN, United States, 37185
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GARNEY B SCOTT, JR Chief Executive Officer 1485 SCEPTER LANE, WAVERLY, TN, United States, 37185

History

Start date End date Type Value
2011-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-12-22 2011-01-03 Address 1485 SCEPTER LANE, WAVERLY, TN, 37185, 3290, USA (Type of address: Chief Executive Officer)
2000-12-22 2011-01-03 Address 1485 SCEPTER LANE, WAVERLY, TN, 37185, 3290, USA (Type of address: Principal Executive Office)
1999-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-01 2011-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-28339 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28338 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801000174 2017-08-01 CERTIFICATE OF TERMINATION 2017-08-01
161205008622 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150320006057 2015-03-20 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State