Name: | SCOTT-MACON, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1973 (52 years ago) |
Date of dissolution: | 05 Sep 2024 |
Entity Number: | 236051 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 800 THIRD AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 800 THIRD AVE 16TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SCOTT-MACON LTD | DOS Process Agent | 800 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALEXANDER SCOTT | Chief Executive Officer | 800 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2024-09-06 | Address | 800 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2024-09-06 | Address | 800 THIRD AVE, NEW YORK, NY, 10022, 7694, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-24 | Address | 800 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-24 | Address | 800 THIRD AVE, NEW YORK, NY, 10022, 7694, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-09-06 | Address | 800 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906003276 | 2024-09-05 | CERTIFICATE OF TERMINATION | 2024-09-05 |
240424004096 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
SR-2924 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131015006162 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111115002633 | 2011-11-15 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State