Search icon

S. C. ANDERSON GROUP INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S. C. ANDERSON GROUP INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2013 (12 years ago)
Entity Number: 4365240
ZIP code: 93311
County: New York
Place of Formation: California
Address: 11109 River Run Blvd, Suite 200, Bakersfield, CA, United States, 93311
Principal Address: 11109 RIVER RUN BLVD, SUITE 200, BAKERSFIELD, CA, United States, 93311

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11109 River Run Blvd, Suite 200, Bakersfield, CA, United States, 93311

Chief Executive Officer

Name Role Address
LEIGH ANN ANDERSON Chief Executive Officer 11109 RIVER RUN BLVD, SUITE 200, BAKERSFIELD, CA, United States, 93311

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 11109 RIVER RUN BLVD, SUITE 200, BAKERSFIELD, CA, 93311, USA (Type of address: Chief Executive Officer)
2023-04-14 2025-04-15 Address 11109 RIVER RUN BLVD, SUITE 200, BAKERSFIELD, CA, 93311, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-04-14 Address 11109 RIVER RUN BLVD, SUITE 200, BAKERSFIELD, CA, 93311, USA (Type of address: Chief Executive Officer)
2023-04-14 2025-04-15 Address 11109 River Run Blvd, Suite 200, Bakersfield, CA, 93311, USA (Type of address: Service of Process)
2021-02-02 2023-04-14 Address 11109 RIVER RUN BLVD, SUITE 200, BAKERSFIELD, CA, 93311, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250415002682 2025-04-15 BIENNIAL STATEMENT 2025-04-15
230414006608 2023-04-14 BIENNIAL STATEMENT 2023-02-01
210202061084 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200318000562 2020-03-18 CERTIFICATE OF CHANGE 2020-03-18
190204060408 2019-02-04 BIENNIAL STATEMENT 2019-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State