Name: | SCOTT WILSON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 2001 (24 years ago) |
Date of dissolution: | 25 Apr 2023 |
Entity Number: | 2669274 |
ZIP code: | 11590 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 345 PARKWAY DR, WESTBURY, NY, United States, 11590 |
Principal Address: | 90 WASHINGTON DR, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 PARKWAY DR, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
SCOTT WILSON | Chief Executive Officer | 90 WASHINGTON DR, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-25 | 2023-12-22 | Address | 90 WASHINGTON DR, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2003-09-25 | 2023-12-22 | Address | 345 PARKWAY DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2001-08-09 | 2023-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-08-09 | 2003-09-25 | Address | SCOTT WILSON, 90 WASHINGTON DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222002722 | 2023-04-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-25 |
130910002439 | 2013-09-10 | BIENNIAL STATEMENT | 2013-08-01 |
110810003083 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090804003044 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070813003607 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State