Search icon

SCOUT CANNING INC.

Company Details

Name: SCOUT CANNING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2020 (5 years ago)
Entity Number: 5832254
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 275 Park Ave Unit 4P, Brooklyn, NY, United States, 11205

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 275 Park Ave Unit 4P, Brooklyn, NY, United States, 11205

Chief Executive Officer

Name Role Address
NATHANIEL BRUCE DUNN Chief Executive Officer 275 PARK AVE UNIT 4P, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 275 Park Ave Unit 4P, Brooklyn, NY, 11205, USA (Type of address: Service of Process)
2024-08-07 2024-08-07 Address 275 PARK AVE UNIT 4P, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-07-29 2024-07-29 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2022-09-30 2024-08-07 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-08-07 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-09-10 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-09-10 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-09-10 2024-07-29 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240807003567 2024-07-29 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-07-29
240807003538 2024-07-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-07-29
220930011407 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929022022 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220912002930 2022-09-12 BIENNIAL STATEMENT 2022-09-01
200910010183 2020-09-10 CERTIFICATE OF INCORPORATION 2020-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301111 Americans with Disabilities Act - Other 2023-02-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-10
Termination Date 2023-06-26
Section 1201
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name SCOUT CANNING INC.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State