Name: | SCORPCAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 2005 (20 years ago) |
Date of dissolution: | 12 Jan 2012 |
Entity Number: | 3164583 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 414 W SUNRISE HIGHWAY, #137, PATCHOGUE, NY, United States, 11772 |
Contact Details
Phone +1 631-563-7800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. FULLER | Chief Executive Officer | 414 W SUNRISE HWY, #137, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 414 W SUNRISE HIGHWAY, #137, PATCHOGUE, NY, United States, 11772 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1257346-DCA | Inactive | Business | 2007-06-01 | 2009-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-05 | 2009-02-02 | Address | C/O IVES SULTEN & SPIKE, 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
2006-11-14 | 2009-02-02 | Address | C/O IVES SULTAN & SPIKE PLLC, 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2005-02-15 | 2006-11-14 | Address | C/O MAYER & COMPANY, 100-J JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120112000370 | 2012-01-12 | CERTIFICATE OF DISSOLUTION | 2012-01-12 |
110214002455 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090202003151 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070305002354 | 2007-03-05 | BIENNIAL STATEMENT | 2007-02-01 |
061114000065 | 2006-11-14 | CERTIFICATE OF CHANGE | 2006-11-14 |
050215000549 | 2005-02-15 | CERTIFICATE OF INCORPORATION | 2005-02-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
871555 | RENEWAL | INVOICED | 2008-04-03 | 200 | General Vendor Distributor Renewal Fee |
820026 | LICENSE | INVOICED | 2007-06-04 | 200 | General Vendor Distributor Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State