Name: | SCIENTIFIC CONSULTING OF WESTERN NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 2002 (23 years ago) |
Date of dissolution: | 06 May 2024 |
Entity Number: | 2811941 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4 FOREST KNOLL, SCOTTLAPOINT@GMAIL.COM, PITTSFORD, NY, United States, 14534 |
Principal Address: | 4 FOREST KNOLL, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT LA POINT | Agent | 15 WINDMILL RD, PITTSFORD, NY, 14534 |
Name | Role | Address |
---|---|---|
SCOTT LAPOINT | Chief Executive Officer | 4 FOREST KNOLL, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
SCIENTIFIC CONSULTING OF WESTERN NEW YORK, INC. | DOS Process Agent | 4 FOREST KNOLL, SCOTTLAPOINT@GMAIL.COM, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-22 | 2024-05-15 | Address | 4 FOREST KNOLL, SCOTTLAPOINT@GMAIL.COM, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2014-09-17 | 2020-09-22 | Address | 4 FOREST KNOLL, SCOTTLAPOINT@GMAIL.COM, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2006-08-18 | 2024-05-15 | Address | 4 FOREST KNOLL, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2006-08-18 | 2014-09-17 | Address | 4 FOREST KNOLL, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2004-10-26 | 2006-08-18 | Address | 1 VAN VOORHIS RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515000075 | 2024-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-06 |
200922060172 | 2020-09-22 | BIENNIAL STATEMENT | 2020-09-01 |
180921006260 | 2018-09-21 | BIENNIAL STATEMENT | 2018-09-01 |
160921006321 | 2016-09-21 | BIENNIAL STATEMENT | 2016-09-01 |
140917006957 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State