Search icon

SCOTT & NIX, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WEST 28TH STREET / 1103, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHARLES NIX Chief Executive Officer 150 WEST 28TH STREET / 1103, NEW YORK, NY, United States, 10001

History

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)

Filings

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