Search icon

SCI REAL ESTATE DEVELOPMENT, LTD.

Headquarter

Company Details

Name: SCI REAL ESTATE DEVELOPMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1979 (46 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 573178
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN:TODD M BRINBERG ESQ, 420 LEXINGTON AVE STE 2300, NEW YORK, NY, United States, 10022
Principal Address: 805 THIRD AVE, STE 1203, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUERRINO SAVIO Chief Executive Officer 805 THIRD AVE, STE 1203, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NADBORNY & BRINBERG LLP DOS Process Agent ATTN:TODD M BRINBERG ESQ, 420 LEXINGTON AVE STE 2300, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
0169729
State:
CONNECTICUT

History

Start date End date Type Value
2000-10-19 2003-09-25 Address C/O THE POEV GROUP, 1270 AVE OF AMERICAS STE 2915, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2000-10-19 2003-09-25 Address 1270 AVENUE OF AMERICAS, STE 2915, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2000-10-19 2003-09-25 Address ATT TODD M BRINBERG ESQ, 825 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-07-22 2000-10-19 Address 150 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-07-22 2000-10-19 Address 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190426073 2019-04-26 ASSUMED NAME CORP INITIAL FILING 2019-04-26
031230000589 2003-12-30 CERTIFICATE OF MERGER 2003-12-31
030925002207 2003-09-25 BIENNIAL STATEMENT 2003-08-01
010808002454 2001-08-08 BIENNIAL STATEMENT 2001-08-01
001019002258 2000-10-19 BIENNIAL STATEMENT 1999-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-03-24
Type:
Unprog Rel
Address:
100-150 HILLSIDE AVE, WHITE PLAINS, NY, 10603
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-02-25
Type:
Planned
Address:
287 CORPORATE PLAZA, HARTSDALE, NY, 10530
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 17 Mar 2025

Sources: New York Secretary of State