Search icon

SCIMIA CONSULTING GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCIMIA CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 2006 (19 years ago)
Date of dissolution: 25 Nov 2019
Entity Number: 3335998
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 3 CHURCH ST., APT. #2-0, PLEASANTVILLE, NY, United States, 10570
Principal Address: 3 CHURCH STREET, #2-0, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 300

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DONNA SCIMIA Chief Executive Officer 3 CHURCH STREET, #2-0, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 CHURCH ST., APT. #2-0, PLEASANTVILLE, NY, United States, 10570

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5KTJ0
UEI Expiration Date:
2018-11-08

Business Information

Activation Date:
2017-11-08
Initial Registration Date:
2009-07-13

History

Start date End date Type Value
2006-03-20 2012-04-13 Address 3 CHURCH ST., APT. 2 - 0, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191125000452 2019-11-25 CERTIFICATE OF DISSOLUTION 2019-11-25
180302007140 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302006919 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140310006724 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120413002572 2012-04-13 BIENNIAL STATEMENT 2012-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State