SCO-JEF MERCANTILE CORP.
| Name: | SCO-JEF MERCANTILE CORP. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 26 Jun 1979 (46 years ago) |
| Date of dissolution: | 08 Oct 1998 |
| Entity Number: | 565956 |
| ZIP code: | 10166 |
| County: | New York |
| Place of Formation: | New York |
| Address: | ATT: RONALD S KATZ, ESQ, 200 PARK AVE, NEW YORK, NY, United States, 10166 |
| Principal Address: | 520 8TH AVE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| JAY GALIN | Chief Executive Officer | SCOTT GALIN, 520 8TH AVE, NEW YORK, NY, United States, 10018 |
| Name | Role | Address |
|---|---|---|
| C/O WHITEMAN & RANSOM | DOS Process Agent | ATT: RONALD S KATZ, ESQ, 200 PARK AVE, NEW YORK, NY, United States, 10166 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1990-06-25 | 1997-09-09 | Address | ATT:RONALD S. KATZ, ESQ., 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
| 1979-06-26 | 1990-06-25 | Address | 645 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 20200124020 | 2020-01-24 | ASSUMED NAME CORP INITIAL FILING | 2020-01-24 |
| 981008000650 | 1998-10-08 | CERTIFICATE OF MERGER | 1998-10-08 |
| 970909002461 | 1997-09-09 | BIENNIAL STATEMENT | 1997-06-01 |
| C156175-2 | 1990-06-25 | CERTIFICATE OF AMENDMENT | 1990-06-25 |
| A586490-7 | 1979-06-26 | CERTIFICATE OF INCORPORATION | 1979-06-26 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State