Search icon

SCP NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCP NY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2012 (13 years ago)
Entity Number: 4188950
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 200 Clarendon Street, 59th Floor, Boston, MA, United States, 02116

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PAUL J CONWAY Chief Executive Officer 200 CLARENDON STREET, 59TH FLOOR, BOSTON, MA, United States, 02116

History

Start date End date Type Value
2024-01-02 2024-01-02 Address C/O SPARK CAPITAL PARTNERS,LLC, 137 NEWBURY ST FLR 8, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 200 CLARENDON STREET, 59TH FLOOR, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-05-15 2024-01-02 Address C/O SPARK CAPITAL PARTNERS,LLC, 137 NEWBURY ST FLR 8, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102003712 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220516000915 2022-05-16 BIENNIAL STATEMENT 2022-01-01
200114060501 2020-01-14 BIENNIAL STATEMENT 2020-01-01
191209060363 2019-12-09 BIENNIAL STATEMENT 2018-01-01
SR-59578 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State