Search icon

SCIENTIFIC CONSULTING OF WESTERN NEW YORK, INC.

Company Details

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

Agent

Name Role Address
SCOTT LA POINT Agent 15 WINDMILL RD, PITTSFORD, NY, 14534

Chief Executive Officer

Name Role Address
SCOTT LAPOINT Chief Executive Officer 4 FOREST KNOLL, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
SCIENTIFIC CONSULTING OF WESTERN NEW YORK, INC. DOS Process Agent 4 FOREST KNOLL, SCOTTLAPOINT@GMAIL.COM, PITTSFORD, NY, United States, 14534

History

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)
2004-10-26 2006-08-18 Address 1 VAN VOORHIS RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2004-10-26 2006-08-18 Address 1 VAN VOORHIS RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2002-09-16 2004-10-26 Address 15 WINDMILL RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2002-09-16 2024-05-15 Address 15 WINDMILL RD, PITTSFORD, NY, 14534, USA (Type of address: Registered Agent)
2002-09-16 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

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
121004006560 2012-10-04 BIENNIAL STATEMENT 2012-09-01
101001002878 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080919002727 2008-09-19 BIENNIAL STATEMENT 2008-09-01
060818002831 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041026002137 2004-10-26 BIENNIAL STATEMENT 2004-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State