Search icon

SCOOP EAST LLC

Company Details

Name: SCOOP EAST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Dec 2005 (19 years ago)
Date of dissolution: 30 Aug 2017
Entity Number: 3298696
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-937-9710

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2037599-DCA Inactive Business 2016-05-16 2016-06-25

History

Start date End date Type Value
2009-09-29 2013-10-24 Address 275 SEVENTH AVE 28TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-12-30 2009-09-29 Address 532 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-12-29 2005-12-30 Address 532 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170830000036 2017-08-30 ARTICLES OF DISSOLUTION 2017-08-30
151221006274 2015-12-21 BIENNIAL STATEMENT 2015-12-01
131219006409 2013-12-19 BIENNIAL STATEMENT 2013-12-01
131024000453 2013-10-24 CERTIFICATE OF CHANGE 2013-10-24
120106003051 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091217002187 2009-12-17 BIENNIAL STATEMENT 2009-12-01
090929000441 2009-09-29 CERTIFICATE OF CHANGE 2009-09-29
071206002315 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060324000224 2006-03-24 AFFIDAVIT OF PUBLICATION 2006-03-24
060324000220 2006-03-24 AFFIDAVIT OF PUBLICATION 2006-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2346021 LICENSE INVOICED 2016-05-13 50 Special Sales License Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State