Name: | R SCOTT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2006 (19 years ago) |
Entity Number: | 3392772 |
ZIP code: | 10466 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4132 BAYCHESTER AVE., BRONX, NY, United States, 10466 |
Principal Address: | 4132 BAYCHESTER AVE, BRONX, NY, United States, 10466 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R SCOTT SERVICES, INC. | DOS Process Agent | 4132 BAYCHESTER AVE., BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
RICHARD SCOTT | Chief Executive Officer | 4132 BAYCHESTER AVE, BRONX, NY, United States, 10466 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-17 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-21 | 2024-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-07 | 2024-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-16 | 2024-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220202004554 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
120907002043 | 2012-09-07 | BIENNIAL STATEMENT | 2012-07-01 |
120828000750 | 2012-08-28 | ANNULMENT OF DISSOLUTION | 2012-08-28 |
DP-2008477 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
060726000197 | 2006-07-26 | CERTIFICATE OF INCORPORATION | 2006-07-26 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State