Search icon

SCALI, INC.

Company Details

Name: SCALI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2000 (24 years ago)
Date of dissolution: 10 May 2024
Entity Number: 2579249
ZIP code: 10005
County: Queens
Place of Formation: New York
Principal Address: 1035 FIFTH AVENUE / APT 6A, NEW YORK, NY, United States, 10028
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SAM SCALI Chief Executive Officer 1035 FIFTH AVENUE / APT 6A, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2019-01-28 2024-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-02-23 2024-05-13 Address 1035 FIFTH AVENUE / APT 6A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2011-02-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-11-18 2011-02-23 Address 177-05 CROYDON RD, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2002-11-18 2011-02-23 Address 177-05 CROYDON RD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2000-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-11-30 2024-05-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2000-11-30 2011-02-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513000890 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
SR-32349 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32348 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110223002253 2011-02-23 BIENNIAL STATEMENT 2010-11-01
081107002536 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061025002341 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041230002157 2004-12-30 BIENNIAL STATEMENT 2004-11-01
021118002621 2002-11-18 BIENNIAL STATEMENT 2002-11-01
001130000689 2000-11-30 CERTIFICATE OF INCORPORATION 2000-11-30

Date of last update: 20 Jan 2025

Sources: New York Secretary of State