Name: | CSCAN ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 2007 (17 years ago) |
Date of dissolution: | 10 Feb 2015 |
Entity Number: | 3608990 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 921 SW WASHINGTON ST, STE 540, PORTLAND, OR, United States, 97205 |
Shares Details
Shares issued 1000000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
STEPHIN D MARSH | Chief Executive Officer | 921 SW WASHINGTON STREET, SUITE 540, PORTLAND, OR, United States, 97205 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-24 | 2012-10-02 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150210000863 | 2015-02-10 | CERTIFICATE OF MERGER | 2015-02-10 |
121002001013 | 2012-10-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-02 |
100723002177 | 2010-07-23 | BIENNIAL STATEMENT | 2009-12-01 |
071224000550 | 2007-12-24 | CERTIFICATE OF INCORPORATION | 2007-12-24 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State