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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SAM SCALI | Chief Executive Officer | 1035 FIFTH AVENUE / APT 6A, NEW YORK, NY, United States, 10028 |
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) |
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