Name: | SCUBBER'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1979 (46 years ago) |
Entity Number: | 553932 |
ZIP code: | 12110 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 590 NEW LOUDON RD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CIETEK | Chief Executive Officer | 21 CAMPAGNA DRIVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 590 NEW LOUDON RD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-03 | 1997-05-19 | Address | 465 RIVER STREET, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1979-04-27 | 1997-05-19 | Address | 465 RIVER ST, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210525081 | 2021-05-25 | ASSUMED NAME LLC INITIAL FILING | 2021-05-25 |
080804000221 | 2008-08-04 | ANNULMENT OF DISSOLUTION | 2008-08-04 |
DP-1397714 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
970519002737 | 1997-05-19 | BIENNIAL STATEMENT | 1997-04-01 |
000051002855 | 1993-10-01 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State