Search icon

SCENIC HILL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCENIC HILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1974 (51 years ago)
Date of dissolution: 12 Aug 2008
Entity Number: 355820
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 34 LOVETON CIRCLE, POB 5000, SPARKS, MD, United States, 21152
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DANIEL E WILLIARD II Chief Executive Officer 34 LOVETON CIRCLE, PO BOX 5000, SPARKS, MD, United States, 21152

History

Start date End date Type Value
1999-09-14 2003-02-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-14 2003-02-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-11-17 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-11-19 1998-11-17 Address 34 LOVETON CIRCLE, PO BOX 5000, SPARKS, MD, 21152, 5000, USA (Type of address: Chief Executive Officer)
1992-12-08 1996-11-19 Address THE ARUNDEL CORPORATION, 34 LOVETON CIRCLE, SPARKS, MD, 21152, 5000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080812000262 2008-08-12 CERTIFICATE OF DISSOLUTION 2008-08-12
20050714017 2005-07-14 ASSUMED NAME LLC INITIAL FILING 2005-07-14
050105002630 2005-01-05 BIENNIAL STATEMENT 2004-11-01
030204000792 2003-02-04 CERTIFICATE OF CHANGE 2003-02-04
021101002095 2002-11-01 BIENNIAL STATEMENT 2002-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State