Name: | SCOTT & NIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2002 (23 years ago) |
Entity Number: | 2753360 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 150 WEST 28TH STREET / 1103, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 WEST 28TH STREET / 1103, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHARLES NIX | Chief Executive Officer | 150 WEST 28TH STREET / 1103, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-02 | 2012-07-27 | Address | 150 W 28TH ST, 1103, NEW YORK, NY, 10001, 6103, USA (Type of address: Chief Executive Officer) |
2006-05-02 | 2012-07-27 | Address | 150 W 28TH ST, 1103, NEW YORK, NY, 10001, 6103, USA (Type of address: Principal Executive Office) |
2006-05-02 | 2012-07-27 | Address | 150 W 28TH ST, 1103, NEW YORK, NY, 10001, 6103, USA (Type of address: Service of Process) |
2004-06-18 | 2006-05-02 | Address | 665 BROADWAY, STE 1001, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2004-06-18 | 2006-05-02 | Address | 665 BROADWAY, STE 1001, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2002-04-10 | 2006-05-02 | Address | 665 BROADWAY, STE. 1001, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120727002859 | 2012-07-27 | BIENNIAL STATEMENT | 2012-04-01 |
080516002701 | 2008-05-16 | BIENNIAL STATEMENT | 2008-04-01 |
060502002766 | 2006-05-02 | BIENNIAL STATEMENT | 2006-04-01 |
040618002802 | 2004-06-18 | BIENNIAL STATEMENT | 2004-04-01 |
020410000465 | 2002-04-10 | CERTIFICATE OF INCORPORATION | 2002-04-10 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State