Name: | S.C.A. ADMINISTRATIVE SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 2013 (12 years ago) |
Entity Number: | 4362301 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Florida |
Foreign Legal Name: | SURETY CORPORATION OF AMERICA |
Fictitious Name: | S.C.A. ADMINISTRATIVE SERVICES |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 11870 HIALEAH GARDENS BLVD,, HIALEAH GARDENS, FL, United States, 33018 |
Name | Role | Address |
---|---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RUSSELL FAIBISCH | Chief Executive Officer | 11870 HIALEAH GARDENS BLVD,, UNIT 129B, BOX 302, HIALEAH GARDENS, FL, United States, 33018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-07 | 2023-03-07 | Address | 11870 HIALEAH GARDENS BLVD,, UNIT 129B, BOX 302, HIALEAH GARDENS, FL, 33018, USA (Type of address: Chief Executive Officer) |
2020-09-24 | 2023-03-07 | Address | (Type of address: Service of Process) |
2019-10-07 | 2023-03-07 | Address | 11870 HIALEAH GARDENS BLVD,, UNIT 129B, BOX 302, HIALEAH GARDENS, FL, 33018, USA (Type of address: Chief Executive Officer) |
2019-07-31 | 2020-09-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-02-02 | 2019-10-07 | Address | 1000 NW 14TH STREET, MIAMI, FL, 33136, USA (Type of address: Principal Executive Office) |
2015-02-02 | 2019-10-07 | Address | 1000 NW 14TH STREET, MIAMI, FL, 33136, USA (Type of address: Chief Executive Officer) |
2013-02-20 | 2019-07-31 | Address | 1000 NW 14TH STREET, MIAMI, FL, 33136, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230307003467 | 2023-03-07 | BIENNIAL STATEMENT | 2023-02-01 |
200924000473 | 2020-09-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-09-24 |
191007060578 | 2019-10-07 | BIENNIAL STATEMENT | 2019-02-01 |
190731000372 | 2019-07-31 | CERTIFICATE OF CHANGE | 2019-07-31 |
180305007632 | 2018-03-05 | BIENNIAL STATEMENT | 2017-02-01 |
150202007719 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130220000020 | 2013-02-20 | APPLICATION OF AUTHORITY | 2013-02-20 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State