Search icon

131 SCUDDER AVENUE CORPORATION

Company Details

Name: 131 SCUDDER AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1978 (47 years ago)
Date of dissolution: 03 May 2005
Entity Number: 516315
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 579 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY D SCHULMAN DDS Chief Executive Officer 579 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 579 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
1992-11-18 2004-11-12 Address 131 SCUDDER AVENUE, NORTHPORT, NY, 11768, 2917, USA (Type of address: Chief Executive Officer)
1992-11-18 2004-11-12 Address 131 SCUDDER AVENUE, NORTHPORT, NY, 11768, 2917, USA (Type of address: Principal Executive Office)
1992-11-18 2004-11-12 Address 131 SCUDDER AVENUE, NORTHPORT, NY, 11768, 2917, USA (Type of address: Service of Process)
1978-10-17 1992-11-18 Address 131 SCUDDER AVE., NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150527060 2015-05-27 ASSUMED NAME LLC INITIAL FILING 2015-05-27
050503000343 2005-05-03 CERTIFICATE OF DISSOLUTION 2005-05-03
041112002608 2004-11-12 BIENNIAL STATEMENT 2004-10-01
020925002334 2002-09-25 BIENNIAL STATEMENT 2002-10-01
001011002099 2000-10-11 BIENNIAL STATEMENT 2000-10-01
981001002019 1998-10-01 BIENNIAL STATEMENT 1998-10-01
961007002004 1996-10-07 BIENNIAL STATEMENT 1996-10-01
931028002135 1993-10-28 BIENNIAL STATEMENT 1993-10-01
921118002928 1992-11-18 BIENNIAL STATEMENT 1992-10-01
B381447-2 1986-07-17 ANNULMENT OF DISSOLUTION 1986-07-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State