SCOTT CHEN, INC.

Name: | SCOTT CHEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2002 (23 years ago) |
Entity Number: | 2843386 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 230 Sunnyside Drive, ROCHESTER, NY, United States, 14623 |
Principal Address: | 230 SUNNYSIDE DR, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT CHEN, INC. | DOS Process Agent | 230 Sunnyside Drive, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
SCOTT SHYR-KUO CHEN | Chief Executive Officer | 230 SUNNYSIDE DRIVE, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-05-16 | Address | 230 SUNNYSIDE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2025-01-27 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-27 | 2025-01-27 | Address | 1750 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2025-01-27 | 2025-01-27 | Address | 230 SUNNYSIDE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2025-01-27 | 2025-05-16 | Address | 1750 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516003076 | 2025-05-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-07 |
250127004748 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
201201062004 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181212006803 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
161205008692 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State