Name: | SC SUPPLY CHAIN MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Oct 2004 (21 years ago) |
Date of dissolution: | 28 Feb 2022 |
Entity Number: | 3113536 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WALL STREET, STE 2001, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WAFA K BISHARA | DOS Process Agent | 99 WALL STREET, STE 2001, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANAN BISHARA | Agent | 1 WALL STREET CT, SUITE 1003, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-20 | 2022-03-01 | Address | 99 WALL STREET, STE 2001, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-10-14 | 2022-03-01 | Address | 1 WALL STREET CT, SUITE 1003, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2004-10-14 | 2007-12-20 | Address | 1 WALL STREET CT, SUITE 1003, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220301003437 | 2022-02-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-28 |
081015002028 | 2008-10-15 | BIENNIAL STATEMENT | 2008-10-01 |
071220002756 | 2007-12-20 | BIENNIAL STATEMENT | 2006-10-01 |
041014000265 | 2004-10-14 | ARTICLES OF ORGANIZATION | 2004-10-14 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State