Search icon

SCE GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2002 (23 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2751366
ZIP code: 10451
County: Bronx
Place of Formation: New York
Principal Address: 2520 PARK AVE, BRONX, NY, United States, 10451
Address: 2520 PARK AVENUE, BRONX, NY, United States, 10451

Contact Details

Phone +1 718-401-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAMPROS MOUMOURIS Chief Executive Officer 2520 PARK AVE, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2520 PARK AVENUE, BRONX, NY, United States, 10451

Licenses

Number Status Type Date End date
1294994-DCA Inactive Business 2008-08-07 2017-02-25
1137842-DCA Inactive Business 2006-02-28 2008-09-30

History

Start date End date Type Value
2014-03-25 2021-11-19 Address 2520 PARK AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2012-10-09 2014-03-25 Address 2520 PARK AVE, BRONX, NY, 10451, 6446, USA (Type of address: Chief Executive Officer)
2004-06-18 2012-10-09 Address 2520 PARK AVE, BRONX, NY, 10451, 6446, USA (Type of address: Chief Executive Officer)
2004-06-18 2016-07-12 Address 2520 PARK AVE, BRONX, NY, 10451, 6446, USA (Type of address: Principal Executive Office)
2002-04-04 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211119000123 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
160712006522 2016-07-12 BIENNIAL STATEMENT 2016-04-01
140325002060 2014-03-25 AMENDMENT TO BIENNIAL STATEMENT 2012-04-01
121009002276 2012-10-09 BIENNIAL STATEMENT 2012-04-01
081210000627 2008-12-10 CERTIFICATE OF AMENDMENT 2008-12-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2396178 ADDROOMREN INVOICED 2016-08-04 0 Cabaret Additional Room Renewal Fee
2396177 RENEWAL INVOICED 2016-08-04 910 Cabaret Renewal Fee
1784890 RENEWAL INVOICED 2014-09-18 910 Cabaret Renewal Fee
1784891 ADDROOMREN INVOICED 2014-09-18 0 Cabaret Additional Room Renewal Fee
895148 RENEWAL INVOICED 2012-09-17 910 Cabaret Renewal Fee
895149 RENEWAL INVOICED 2010-10-01 910 Cabaret Renewal Fee
113988 PL VIO INVOICED 2010-01-15 100 PL - Padlock Violation
113989 APPEAL INVOICED 2010-01-06 25 Appeal Filing Fee
895146 LICENSE INVOICED 2008-08-11 910 Cabaret License Fee for the primary room/floor
895147 RENEWAL INVOICED 2008-08-11 228 Cabaret Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2022-03-28
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
GIBSON,
Party Role:
Plaintiff
Party Name:
SCE GROUP INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
SCE GROUP INC.
Party Role:
Plaintiff
Party Name:
CITY OF NEW YORK ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-10-16
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
GIBSON,
Party Role:
Plaintiff
Party Name:
SCE GROUP INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State