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
Name | Role | Address |
---|---|---|
GUERRINO SAVIO | Chief Executive Officer | 805 THIRD AVE, STE 1203, NEW YORK, NY, United States, 10022 |
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 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State