Search icon

SCORPCAN CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MR. FULLER Chief Executive Officer 414 W SUNRISE HWY, #137, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 414 W SUNRISE HIGHWAY, #137, PATCHOGUE, NY, United States, 11772

Licenses

Number Status Type Date End date
1257346-DCA Inactive Business 2007-06-01 2009-03-31

History

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)

Filings

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

Fine And Fees

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