Search icon

MATHSCOTT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATHSCOTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1974 (51 years ago)
Date of dissolution: 06 Jan 2014
Entity Number: 338691
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 407 HEWLETT AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLAN FRIED DOS Process Agent 407 HEWLETT AVE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
ALLAN FRIED Chief Executive Officer 407 HEWLETT AVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1993-05-21 2004-03-22 Address 407 HEWLETT AVENUE SOUTH, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-05-21 2004-03-22 Address 407 HEWLETT AVENUE SOUTH, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-05-21 2004-03-22 Address 407 HEWLETT AVENUE SOUTH, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1974-03-13 1993-05-21 Address 2676 WALKER ST., BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140106000551 2014-01-06 CERTIFICATE OF DISSOLUTION 2014-01-06
120419003143 2012-04-19 BIENNIAL STATEMENT 2012-03-01
20110815068 2011-08-15 ASSUMED NAME CORP INITIAL FILING 2011-08-15
100407002131 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080421002342 2008-04-21 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State