SCREENING CENTER, INC.

Name: | SCREENING CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1975 (50 years ago) |
Entity Number: | 360951 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 404 RTE 59, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY ADLER | Chief Executive Officer | 404 RTE 59, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 404 RTE 59, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-02 | 1997-05-09 | Address | HASY HILL, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 1999-02-03 | Address | 230 RTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
1975-01-23 | 2007-04-03 | Address | P.O. BOX 69, 162 SOUTH MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150113006872 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130220002112 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110316002320 | 2011-03-16 | BIENNIAL STATEMENT | 2011-01-01 |
090109002906 | 2009-01-09 | BIENNIAL STATEMENT | 2009-01-01 |
070403002927 | 2007-04-03 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State