Name: | SCORPIO OFFSET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1973 (52 years ago) |
Date of dissolution: | 13 Apr 2007 |
Entity Number: | 266843 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 105-06 JAMAICA AVE, RICHMOND, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN SANDLER | Chief Executive Officer | 105-06 JAMAICA AVE, RICHMOND, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105-06 JAMAICA AVE, RICHMOND, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
1973-07-25 | 1995-04-13 | Address | 102-21 JAMAICA AVE., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070413000602 | 2007-04-13 | CERTIFICATE OF DISSOLUTION | 2007-04-13 |
050913002218 | 2005-09-13 | BIENNIAL STATEMENT | 2005-07-01 |
030625002040 | 2003-06-25 | BIENNIAL STATEMENT | 2003-07-01 |
010629002821 | 2001-06-29 | BIENNIAL STATEMENT | 2001-07-01 |
990715002131 | 1999-07-15 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State