J.T. SCURA, INCORPORATED

Name: | J.T. SCURA, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1972 (53 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 261860 |
ZIP code: | 11096 |
County: | Nassau |
Place of Formation: | New York |
Address: | 70 LORD AVENUE, INWOOD, NY, United States, 11096 |
Principal Address: | 761 WEST BROADWAY, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SCURA | Chief Executive Officer | 70 LORD AVENUE, INWOOD, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
JOHN SCURA | DOS Process Agent | 70 LORD AVENUE, INWOOD, NY, United States, 11096 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-22 | 2003-04-15 | Address | 70 LORD AVENUE, INWOOD, NY, 11696, USA (Type of address: Principal Executive Office) |
1993-09-22 | 2003-04-15 | Address | 70 LORD AVENUE, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 1993-09-22 | Address | 70 LORD AVENUE, INWOOD, NY, 11696, 2204, USA (Type of address: Principal Executive Office) |
1993-04-06 | 1993-09-22 | Address | 70 LORD AVENUE, INWOOD, NY, 11696, 2204, USA (Type of address: Chief Executive Officer) |
1992-01-03 | 2003-04-15 | Address | ATTN: SECRETARY, 70 LORD AVENUE, INWOOD, NY, 11696, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070802080 | 2007-08-02 | ASSUMED NAME CORP INITIAL FILING | 2007-08-02 |
DP-1707888 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
030828000101 | 2003-08-28 | CERTIFICATE OF MERGER | 2003-08-28 |
030415002555 | 2003-04-15 | BIENNIAL STATEMENT | 2002-08-01 |
990526002402 | 1999-05-26 | BIENNIAL STATEMENT | 1998-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State