Search icon

SCOTWORK (NORTH AMERICA) INC.

Company Details

Name: SCOTWORK (NORTH AMERICA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2011 (14 years ago)
Entity Number: 4090167
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1 PLUCKEMIN WAY, SUITE 100, bedminster, NJ, United States, 07921

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRIAN BUCK Chief Executive Officer 1 PLUCKEMIN WAY, SUITE 100, BEDMINSTER, NJ, United States, 07921

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 1 PLUCKEMIN WAY, SUITE 100, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-04-12 2024-04-18 Address 400 LANIDEX PLAZA, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-05-06 2024-04-12 Address 400 LANIDEX PLAZA, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2012-10-09 2024-04-12 Address (Type of address: Registered Agent)
2012-10-09 2024-04-12 Address 400 LANIDEX PLACE, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
2011-05-05 2012-10-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-05 2012-10-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240418002646 2024-04-18 BIENNIAL STATEMENT 2024-04-18
240412000135 2024-04-11 CERTIFICATE OF CHANGE BY ENTITY 2024-04-11
130506006887 2013-05-06 BIENNIAL STATEMENT 2013-05-01
121009000412 2012-10-09 CERTIFICATE OF CHANGE 2012-10-09
110505000091 2011-05-05 APPLICATION OF AUTHORITY 2011-05-05

Date of last update: 02 Feb 2025

Sources: New York Secretary of State