Name: | SCAPA NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2014 (11 years ago) |
Branch of: | SCAPA NORTH AMERICA, INC., Connecticut (Company Number 1186832) |
Entity Number: | 4596156 |
ZIP code: | 10528 |
County: | Onondaga |
Place of Formation: | Connecticut |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 111 GREAT POND DRIVE, WINDSOR, CT, United States, 06095 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JULIE A. SCHERTELL | Chief Executive Officer | 111 GREAT POND DRIVE, WINDSOR, CT, United States, 06095 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | 111 GREAT POND DRIVE, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer) |
2021-09-09 | 2024-06-06 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-09-09 | 2024-06-06 | Address | 111 GREAT POND DRIVE, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer) |
2021-09-09 | 2024-06-06 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-06-03 | 2021-09-09 | Address | 111 GREAT POND DRIVE, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer) |
2016-06-06 | 2020-06-03 | Address | 111 GREAT POND DRIVE, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer) |
2015-09-23 | 2021-09-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-09-23 | 2021-09-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-06-23 | 2015-09-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-06-23 | 2015-09-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606001429 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
220601003863 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
210909001336 | 2021-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-09 |
200603060842 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180611006437 | 2018-06-11 | BIENNIAL STATEMENT | 2018-06-01 |
160606006915 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
150923000010 | 2015-09-23 | CERTIFICATE OF CHANGE | 2015-09-23 |
140623000058 | 2014-06-23 | APPLICATION OF AUTHORITY | 2014-06-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302698519 | 0215800 | 2001-05-25 | 22686 FISHER RD, WATERTOWN, NY, 13601 | |||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State