Name: | SCS MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2001 (24 years ago) |
Entity Number: | 2640093 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 708 THIRD AVNEUE 24TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 189 BRADY AVENUE, HAWTHORNE, NY, United States, 10590 |
Shares Details
Shares issued 50000
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SCS MANAGEMENT, INC., CONNECTICUT | 0703471 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O MEISTER SEELIG & FEIN, LLP | DOS Process Agent | 708 THIRD AVNEUE 24TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN M CURLEY | Chief Executive Officer | 189 BRADY AVENUE, HAWTHORNE, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-17 | 2002-10-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030613002273 | 2003-06-13 | BIENNIAL STATEMENT | 2003-05-01 |
021015000700 | 2002-10-15 | CERTIFICATE OF AMENDMENT | 2002-10-15 |
010517000359 | 2001-05-17 | CERTIFICATE OF INCORPORATION | 2001-05-17 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State