Search icon

SCOTT-ULMANN INC.

Company Details

Name: SCOTT-ULMANN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1977 (48 years ago)
Date of dissolution: 27 Feb 2025
Entity Number: 423083
ZIP code: 11743
County: New York
Place of Formation: New York
Address: 79 GREEN ST, HUNTINGTON, NY, United States, 11743
Principal Address: 155 HILL ST, 9, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PRISCILLA G ULMANN Chief Executive Officer 50 HILL STREET, PMB 527, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
JOHN E ARWELLER DOS Process Agent 79 GREEN ST, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2009-08-18 2025-03-06 Address 79 GREEN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2009-08-18 2025-03-06 Address 50 HILL STREET, PMB 527, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2007-03-09 2009-08-18 Address 50 HILL STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2005-03-10 2009-08-18 Address 20 HICKORY LN, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2005-03-10 2007-03-09 Address 71 HILL ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306000461 2025-02-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-27
110304002145 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090818002709 2009-08-18 BIENNIAL STATEMENT 2009-02-01
20090807034 2009-08-07 ASSUMED NAME CORP INITIAL FILING 2009-08-07
070309002640 2007-03-09 BIENNIAL STATEMENT 2007-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State