SCOOTERS, INC.

Name: | SCOOTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2003 (22 years ago) |
Entity Number: | 2881998 |
ZIP code: | 13338 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 11970 RIVER STREET, FORESTPORT, NY, United States, 13338 |
Address: | 11757 DUTCH HILL ROAD, FORESTPORT, NY, United States, 13338 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11757 DUTCH HILL ROAD, FORESTPORT, NY, United States, 13338 |
Name | Role | Address |
---|---|---|
RICHARD WOLCOTT | Chief Executive Officer | 11970 RIVER STREET, BOX 13338, FORESTPORT, NY, United States, 13338 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-06 | 2009-03-20 | Address | 11970 RIVER STREET, FORESTPORT, NY, 13338, 0136, USA (Type of address: Chief Executive Officer) |
2003-03-13 | 2013-03-20 | Address | 11757 DUTCH HILL ROAD, FOREST PORT, NY, 13338, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130320002511 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110329002951 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090320002316 | 2009-03-20 | BIENNIAL STATEMENT | 2009-03-01 |
070315002412 | 2007-03-15 | BIENNIAL STATEMENT | 2007-03-01 |
050406002188 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State