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
Name | Role | Address |
---|---|---|
SCBNY COMPANY, INC. | DOS Process Agent | 28-21 ASTORIA BLVD., ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
ANTHONY LABOZZETTA | Chief Executive Officer | 28-21 ASTORIA BLVD., ASTORIA, NY, United States, 11102 |
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) |
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