Name: | SC INTL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 2003 (21 years ago) |
Entity Number: | 2982429 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 778, NEW YORK, NY, United States, 10013 |
Principal Address: | C/O CRM, 205 HUDSON STREET 1002, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOFIA COPPOLA | Chief Executive Officer | C/O CRM, 205 HUDSON STREET 1002, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CRM MANAGEMENT, LLC | DOS Process Agent | P.O. BOX 778, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-18 | 2024-07-18 | Address | C/O CRM, 205 HUDSON STREET 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2009-11-03 | 2024-07-18 | Address | C/O CRM, 205 HUDSON STREET 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2006-01-10 | 2009-11-03 | Address | 430 WEST 14TH STREET #401, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2006-01-10 | 2009-11-03 | Address | 430 WEST 14TH ST #401, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2003-11-26 | 2024-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-11-26 | 2024-07-18 | Address | P.O. BOX 778, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718003445 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
191101060434 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171102006758 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151102007721 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131107007037 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111228002135 | 2011-12-28 | BIENNIAL STATEMENT | 2011-11-01 |
091103002068 | 2009-11-03 | BIENNIAL STATEMENT | 2009-11-01 |
071121002517 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
060110003097 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
040204000921 | 2004-02-04 | CERTIFICATE OF AMENDMENT | 2004-02-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State