Search icon

SCBNY COMPANY, INC.

Company Details

Name: SCBNY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 2008 (17 years ago)
Date of dissolution: 08 Sep 2022
Entity Number: 3678256
ZIP code: 11102
County: Orange
Place of Formation: New York
Address: 28-21 ASTORIA BLVD., ASTORIA, NY, United States, 11102

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCBNY COMPANY, INC. DOS Process Agent 28-21 ASTORIA BLVD., ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
ANTHONY LABOZZETTA Chief Executive Officer 28-21 ASTORIA BLVD., ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2016-05-11 2023-03-21 Address 28-21 ASTORIA BLVD., ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2016-05-11 2023-03-21 Address 28-21 ASTORIA BLVD., ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2014-05-02 2016-05-11 Address 20-22 FOWLER STREET, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)
2014-05-02 2016-05-11 Address 20-22 FOWLER STREET, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2013-12-03 2016-05-11 Address 20-22 FOWLER STREET, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230321003350 2022-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-08
160511006989 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140502006885 2014-05-02 BIENNIAL STATEMENT 2014-05-01
131203000198 2013-12-03 CERTIFICATE OF CHANGE 2013-12-03
120521006132 2012-05-21 BIENNIAL STATEMENT 2012-05-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State