Search icon

SCOTTO BROS. RESTAURANT CONSULTANTS, INC.

Company Details

Name: SCOTTO BROS. RESTAURANT CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1976 (49 years ago)
Date of dissolution: 30 Dec 2014
Entity Number: 392623
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 40 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY SCOTTO Chief Executive Officer 40 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1993-03-19 2004-02-03 Address WESTBURY MANOR - JERICHO TPKE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-03-19 2004-02-03 Address WESTBURY MANOR - JERICHO TPKE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-03-19 2004-02-03 Address WESTBURY MANOR - JERICHO TPKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1976-02-25 1993-03-19 Address 71 SOUNDVIEW DR., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141230000310 2014-12-30 CERTIFICATE OF MERGER 2014-12-30
20141112049 2014-11-12 ASSUMED NAME LLC DISCONTINUANCE 2014-11-12
140127006318 2014-01-27 BIENNIAL STATEMENT 2012-02-01
080229002198 2008-02-29 BIENNIAL STATEMENT 2008-02-01
20071011055 2007-10-11 ASSUMED NAME LLC INITIAL FILING 2007-10-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State