Search icon

SCICOM INCORPORATED

Company Details

Name: SCICOM INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2000 (25 years ago)
Date of dissolution: 12 Nov 2013
Entity Number: 2534186
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 123 SOUTH STREET / SUITE 103, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 SOUTH STREET / SUITE 103, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
DEANNE H MCEVOY Chief Executive Officer 123 SOUTH STREET / SUITE 103, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2006-06-16 2010-07-26 Address 123 SOUTH ST, STE 103, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
2006-06-16 2010-07-26 Address 123 SOUTH ST, STE 103, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2006-06-16 2010-07-26 Address 123 SOUTH ST, STE 103, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2004-08-19 2006-06-16 Address 29 CLIFFORD PLACE, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2004-08-19 2006-06-16 Address 29 CLIFFORD PLACE, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)
2004-08-19 2006-06-16 Address 29 CLIFFORD PLACE, EAST NORWICH, NY, 11732, USA (Type of address: Principal Executive Office)
2000-07-21 2004-08-19 Address 29 CLIFFORD PLACE, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131112001046 2013-11-12 CERTIFICATE OF DISSOLUTION 2013-11-12
100726002460 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080715002946 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060616002387 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040819002614 2004-08-19 BIENNIAL STATEMENT 2004-07-01
000721000594 2000-07-21 CERTIFICATE OF INCORPORATION 2000-07-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0801647 Other Contract Actions 2008-04-21 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 109000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-04-21
Termination Date 2009-12-02
Pretrial Conference Date 2008-12-02
Section 1332
Sub Section NR
Status Terminated

Parties

Name SCICOM INCORPORATED
Role Plaintiff
Name VNETEK COMMUNICATIONS, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State