Search icon

SCPI, INC.

Company Details

Name: SCPI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 2013 (11 years ago)
Date of dissolution: 23 Jan 2019
Entity Number: 4467404
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JACK ABERNETHY Chief Executive Officer 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035

History

Start date End date Type Value
2015-12-02 2017-10-02 Address ATTN: TAX DEPT, 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
2015-12-02 2017-10-02 Address ATTN: TAX DEPT, 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office)
2013-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-65108 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65109 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190123000022 2019-01-23 CERTIFICATE OF TERMINATION 2019-01-23
171002006634 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151202007452 2015-12-02 BIENNIAL STATEMENT 2015-10-01
131002000984 2013-10-02 APPLICATION OF AUTHORITY 2013-10-02

Date of last update: 01 Feb 2025

Sources: New York Secretary of State