Name: | SCORPIO POSTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1979 (46 years ago) |
Date of dissolution: | 03 Nov 2014 |
Entity Number: | 554509 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 63 19TH ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 19TH ST, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
FRANK WOLSKY | Chief Executive Officer | 63 19TH ST, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
1979-05-02 | 1995-03-24 | Address | 5814 FORT HAMILTON PKWY., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171113155 | 2017-11-13 | ASSUMED NAME LLC INITIAL FILING | 2017-11-13 |
141103000201 | 2014-11-03 | CERTIFICATE OF DISSOLUTION | 2014-11-03 |
130626002130 | 2013-06-26 | BIENNIAL STATEMENT | 2013-05-01 |
110701002174 | 2011-07-01 | BIENNIAL STATEMENT | 2011-05-01 |
090514002246 | 2009-05-14 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State