Name: | SCOPUS IT INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2007 (18 years ago) |
Entity Number: | 3456404 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | New York |
Address: | 1 PLUNKETT PLACE, WESTPORT, CT, United States, 06880 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOPUS IT INC | DOS Process Agent | 1 PLUNKETT PLACE, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
SARAH HANNA | Chief Executive Officer | 1 PLUNKETT PLACE, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 1 PLUNKETT PLACE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2021-09-23 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-15 | 2021-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-22 | 2025-02-27 | Address | 1 PLUNKETT PLACE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2019-01-22 | 2025-02-27 | Address | 8 WRIGHT STREET, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227001633 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
210915000879 | 2021-09-15 | BIENNIAL STATEMENT | 2021-09-15 |
190122060594 | 2019-01-22 | BIENNIAL STATEMENT | 2019-01-01 |
150109002065 | 2015-01-09 | BIENNIAL STATEMENT | 2015-01-01 |
090126002985 | 2009-01-26 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State