Name: | SCULLY & SCULLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1935 (90 years ago) |
Entity Number: | 48228 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MICHAEL SCULLY, PRES., 504 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 504 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MICHAEL SCULLY, PRES., 504 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL SCULLY | Chief Executive Officer | 504 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1935-01-17 | 2006-01-06 | Address | 788 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1935-01-17 | 2024-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110204002152 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
081226002031 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
070228002116 | 2007-02-28 | BIENNIAL STATEMENT | 2007-01-01 |
060106002779 | 2006-01-06 | BIENNIAL STATEMENT | 2005-01-01 |
A988382-2 | 1983-06-09 | ASSUMED NAME CORP INITIAL FILING | 1983-06-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State