Name: | SCENT-SATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1950 (75 years ago) |
Date of dissolution: | 18 Sep 2018 |
Entity Number: | 65202 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 350 5TH AVENUE, NEW YORK, NY, United States, 10118 |
Address: | PO BOX 230542, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCENT-SATION, INC. | DOS Process Agent | PO BOX 230542, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
MATTHEW GETZ | Chief Executive Officer | PO BOX 230542, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-28 | 2017-02-10 | Address | 350 FIFTH AVE, STE 4202, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2006-06-01 | 2017-02-10 | Address | 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2006-06-01 | 2017-02-10 | Address | 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
1997-12-08 | 2014-07-28 | Address | 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-07-25 | 2006-06-01 | Address | 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180918000007 | 2018-09-18 | CERTIFICATE OF DISSOLUTION | 2018-09-18 |
170210006294 | 2017-02-10 | BIENNIAL STATEMENT | 2016-05-01 |
140728002131 | 2014-07-28 | BIENNIAL STATEMENT | 2014-05-01 |
060601002037 | 2006-06-01 | BIENNIAL STATEMENT | 2006-05-01 |
980429002446 | 1998-04-29 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State