Name: | SCOTT WILCOX LAW PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Mar 2019 (6 years ago) |
Date of dissolution: | 03 Dec 2024 |
Entity Number: | 5510428 |
ZIP code: | 10154 |
County: | Suffolk |
Place of Formation: | New York |
Address: | c/o Loeb & Loeb LLP, Attn: Scott Wilcox, 345 Park Avenue, New York, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
SCOTT WILCOX LAW PLLC | DOS Process Agent | c/o Loeb & Loeb LLP, Attn: Scott Wilcox, 345 Park Avenue, New York, NY, United States, 10154 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-29 | 2024-12-18 | Address | c/o Loeb & Loeb LLP, Attn: Scott Wilcox, 345 Park Avenue, New York, NY, 10154, USA (Type of address: Service of Process) |
2021-03-08 | 2024-11-29 | Address | 43 W. 43RD STREET, SUITE 153, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2019-03-11 | 2021-03-08 | Address | 62 GREELEY AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218000974 | 2024-12-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-03 |
241129000172 | 2024-11-29 | BIENNIAL STATEMENT | 2024-11-29 |
210308060145 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190801000915 | 2019-08-01 | CERTIFICATE OF PUBLICATION | 2019-08-01 |
190311000205 | 2019-03-11 | ARTICLES OF ORGANIZATION | 2019-03-11 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State