Name: | SCIE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2000 (25 years ago) |
Entity Number: | 2567221 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 62 BEDFORD ST, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 BEDFORD ST, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
JAMES DOWDELL | Chief Executive Officer | 273 NORTH ST, CALEDONIA, NY, United States, 14423 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-01 | 2025-04-23 | Address | 273 NORTH ST, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
2002-10-01 | 2025-04-23 | Address | 62 BEDFORD ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
2000-10-25 | 2002-10-01 | Address | 376 CHESTNUT RIDGE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2000-10-25 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423001875 | 2025-04-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-17 |
021001002575 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
001025000647 | 2000-10-25 | CERTIFICATE OF INCORPORATION | 2000-10-25 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State