Name: | SC&H ATTEST SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2014 (11 years ago) |
Entity Number: | 4533749 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 910 RIDGEBROOK ROAD, SPARKS, MD, United States, 21152 |
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 |
---|---|---|
JIM JENKINS | Chief Executive Officer | 910 RIDGEBROOK ROAD, SPARKS, MD, United States, 21152 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 910 RIDGEBROOK ROAD, SPARKS, MD, 21152, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-02-02 | 2020-03-12 | Address | 910 RIDGEBROOK ROAD, SPARKS, MD, 21152, USA (Type of address: Principal Executive Office) |
2016-02-02 | 2024-02-01 | Address | 910 RIDGEBROOK ROAD, SPARKS, MD, 21152, USA (Type of address: Chief Executive Officer) |
2014-02-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-24 | 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 |
---|---|---|---|
240201037690 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220217000796 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
200312060058 | 2020-03-12 | BIENNIAL STATEMENT | 2020-02-01 |
SR-66715 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-66714 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180309000695 | 2018-03-09 | CERTIFICATE OF AMENDMENT | 2018-03-09 |
160202006457 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140224000590 | 2014-02-24 | APPLICATION OF AUTHORITY | 2014-02-24 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State