Name: | SCALAMANDRE SILKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1946 (79 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 58150 |
ZIP code: | 11779 |
County: | Queens |
Place of Formation: | New York |
Address: | 300 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
MARK BITTER | Chief Executive Officer | THE CORPORATION, 300 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-14 | 2006-04-17 | Address | 37-24 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1994-11-30 | 2006-04-17 | Address | 37-24 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1994-11-30 | 2006-04-17 | Address | 37-24 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1994-11-30 | 1995-02-14 | Address | 37-24 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1946-03-20 | 1994-11-30 | Address | 598 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2130763 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
080325002784 | 2008-03-25 | BIENNIAL STATEMENT | 2008-03-01 |
060417003126 | 2006-04-17 | BIENNIAL STATEMENT | 2006-03-01 |
040329002158 | 2004-03-29 | BIENNIAL STATEMENT | 2004-03-01 |
020816002276 | 2002-08-16 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State