Name: | SC AUTO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1972 (53 years ago) |
Entity Number: | 330448 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 360 E. Jericho Tpke, Smithtown, NY, United States, 11787 |
Principal Address: | 360 E. JERICHO TPKE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN C. CANNATA | Chief Executive Officer | 360 E. JERICHO TPKE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
SC AUTO CORP. | DOS Process Agent | 360 E. Jericho Tpke, Smithtown, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-14 | 2024-05-14 | Address | 360 E. JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-07-21 | 2023-07-21 | Address | 360 E. JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-07-21 | 2024-05-14 | Address | 360 E. JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-07-21 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514002416 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
230721003952 | 2023-07-21 | BIENNIAL STATEMENT | 2022-05-01 |
200513060469 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
180511006273 | 2018-05-11 | BIENNIAL STATEMENT | 2018-05-01 |
160510006077 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State