Search icon

SCB PARTNERS INC.

Company Details

Name: SCB PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 2000 (25 years ago)
Date of dissolution: 30 Jun 2009
Entity Number: 2540484
ZIP code: 10606
County: New York
Place of Formation: New York
Address: C/O CORPORATE SECRETARY, 50 MAIN STREET STE 1000, WHITE PLAINS, NY, United States, 10606
Principal Address: 50 MAIN ST SUITE 1000, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CORPORATE SECRETARY, 50 MAIN STREET STE 1000, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
LEWIS A SANDERS Chief Executive Officer 50 MAIN ST SUITE 1000, WHITE PLAINS, NY, United States, 10606

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001122087
Phone:
9146826802

Latest Filings

Form type:
4/A
File number:
001-09818
Filing date:
2007-02-23
File:
Form type:
4
File number:
001-09818
Filing date:
2007-02-12
File:
Form type:
4/A
File number:
001-09818
Filing date:
2004-12-22
File:
Form type:
4
File number:
001-09818
Filing date:
2004-12-09
File:
Form type:
4/A
File number:
001-09818
Filing date:
2004-03-09
File:

History

Start date End date Type Value
2000-08-09 2002-03-22 Address BERNSTEIN & CO., INC., 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090630000681 2009-06-30 CERTIFICATE OF MERGER 2009-06-30
060914002721 2006-09-14 BIENNIAL STATEMENT 2006-08-01
040915002553 2004-09-15 BIENNIAL STATEMENT 2004-08-01
020808002629 2002-08-08 BIENNIAL STATEMENT 2002-08-01
020322001004 2002-03-22 CERTIFICATE OF CHANGE 2002-03-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State