Search icon

SCIBAL ASSOCIATES, INC.

Company Details

Name: SCIBAL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2005 (20 years ago)
Entity Number: 3256065
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 100 DECADON DRIVE, Suite 115, Egg Harbor Toownship, NJ, United States, 08234
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SCIBAL ASSOCIATES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ARTHUR LYNCH Chief Executive Officer 100 DECADON DRIVE, SUITE 115, EGG HARBOR TOOWNSHIP, NJ, United States, 08234

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 100 DECADON DRIVE, EGG HARBOR TOWNSHIP, NJ, 08234, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 100 DECADON DRIVE, SUITE 115, EGG HARBOR TOWNSHIP, NJ, 08234, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 100 DECADON DRIVE, SUITE 115, EGG HARBOR TOOWNSHIP, NJ, 08234, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-03 2023-09-01 Address 100 DECADON DRIVE, EGG HARBOR TOWNSHIP, NJ, 08234, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-12-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-08 2017-12-11 Address 100 DECADON DRIVE, EGG HARBOR TOWNSHIP, NJ, 08234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000664 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211005001867 2021-10-05 BIENNIAL STATEMENT 2021-10-05
190903063580 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-42197 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42196 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171211000815 2017-12-11 CERTIFICATE OF CHANGE 2017-12-11
170901006179 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150902007145 2015-09-02 BIENNIAL STATEMENT 2015-09-01
131008002203 2013-10-08 BIENNIAL STATEMENT 2013-09-01
111007002529 2011-10-07 BIENNIAL STATEMENT 2011-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305747 Other Contract Actions 2013-08-15 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-15
Termination Date 2014-08-21
Date Issue Joined 2013-09-20
Section 1332
Sub Section OC
Status Terminated

Parties

Name BOB
Role Plaintiff
Name SCIBAL ASSOCIATES, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State