Search icon

THE SCARANTINO AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE SCARANTINO AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2002 (23 years ago)
Date of dissolution: 06 Aug 2021
Entity Number: 2795957
ZIP code: 12019
County: Schenectady
Place of Formation: New York
Address: 30 SHADOW WOOD WAY, BALLSTON LAKE, NY, United States, 12019
Principal Address: 30 SHADOW WOOD WAY, BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JAMES SCARANTINO Agent 30 SHADOW WOOD WAY, BALLSTON LAKE, NY, 12019

DOS Process Agent

Name Role Address
C/O JAMES SCARANTINO DOS Process Agent 30 SHADOW WOOD WAY, BALLSTON LAKE, NY, United States, 12019

Chief Executive Officer

Name Role Address
JAMES SCARANTINO Chief Executive Officer 30 SHADOW WOOD WAY, BALLSTON LAKE, NY, United States, 12019

Form 5500 Series

Employer Identification Number (EIN):
542079678
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2020-09-08 2021-08-09 Address 30 SHADOW WOOD WAY, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
2020-09-08 2021-08-09 Address 30 SHADOW WOOD WAY, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2020-05-19 2021-08-09 Address 30 SHADOW WOOD WAY, BALLSTON LAKE, NY, 12019, USA (Type of address: Registered Agent)
2019-02-21 2020-05-19 Address 30 SHADOW WOOD WAY, BALLSTON LAKE, NY, 12019, USA (Type of address: Registered Agent)
2004-10-25 2020-09-08 Address 1761 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210809000730 2021-08-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-06
200908060361 2020-09-08 BIENNIAL STATEMENT 2020-08-01
200519000813 2020-05-19 CERTIFICATE OF CHANGE 2020-05-19
190221000045 2019-02-21 CERTIFICATE OF AMENDMENT 2019-02-21
180823006220 2018-08-23 BIENNIAL STATEMENT 2018-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State