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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JACK ABERNETHY | Chief Executive Officer | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035 |
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) |
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