Search icon

SCORPIO POSTERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 19TH ST, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
FRANK WOLSKY Chief Executive Officer 63 19TH ST, BROOKLYN, NY, United States, 11232

Form 5500 Series

Employer Identification Number (EIN):
112496488
Plan Year:
2012
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
44
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1989-03-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
SCORPIO POSTERS, INC.
Party Role:
Plaintiff
Party Name:
WINDERBAUM INC
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State