-
Home Page
›
-
Counties
›
-
Westchester
›
-
10018
›
-
SCORPIO 8283 LLC
Company Details
Name: |
SCORPIO 8283 LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
04 Feb 2004 (21 years ago)
|
Date of dissolution: |
09 Mar 2011 |
Entity Number: |
3008601 |
ZIP code: |
10018
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
ATTN WILLIAM WEISNER, 1350 BROADWAY, NEW YORK, NY, United States, 10018 |
DOS Process Agent
Name |
Role |
Address |
TANTEN KRINSKY & DRAGIN
|
DOS Process Agent
|
ATTN WILLIAM WEISNER, 1350 BROADWAY, NEW YORK, NY, United States, 10018
|
History
Start date |
End date |
Type |
Value |
2006-02-07
|
2010-03-26
|
Address
|
ATTN WILLIAM W WEISNER ESQ, 1133 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2004-02-04
|
2006-02-07
|
Address
|
PATTERSON BELKNAP WEBB TYLER, 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110309000084
|
2011-03-09
|
ARTICLES OF DISSOLUTION
|
2011-03-09
|
100326002082
|
2010-03-26
|
BIENNIAL STATEMENT
|
2010-02-01
|
080221003153
|
2008-02-21
|
BIENNIAL STATEMENT
|
2008-02-01
|
060207002369
|
2006-02-07
|
BIENNIAL STATEMENT
|
2006-02-01
|
040525000463
|
2004-05-25
|
AFFIDAVIT OF PUBLICATION
|
2004-05-25
|
040525000460
|
2004-05-25
|
AFFIDAVIT OF PUBLICATION
|
2004-05-25
|
040204000210
|
2004-02-04
|
ARTICLES OF ORGANIZATION
|
2004-02-04
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State