Name: | R. G. SCOTT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1973 (51 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 236336 |
ZIP code: | 10019 |
County: | Cattaraugus |
Place of Formation: | California |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1973-10-16 | 1986-10-01 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1973-10-16 | 1986-10-01 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120411039 | 2012-04-11 | ASSUMED NAME CORP INITIAL FILING | 2012-04-11 |
DP-1226505 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
B407608-2 | 1986-10-01 | CERTIFICATE OF AMENDMENT | 1986-10-01 |
A108491-4 | 1973-10-16 | APPLICATION OF AUTHORITY | 1973-10-16 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State