Search icon

SC INTL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
SOFIA COPPOLA Chief Executive Officer C/O CRM, 205 HUDSON STREET 1002, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CRM MANAGEMENT, LLC DOS Process Agent P.O. BOX 778, NEW YORK, NY, United States, 10013

History

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)

Filings

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