Search icon

SCENT-SATION, INC.

Company Details

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

DOS Process Agent

Name Role Address
SCENT-SATION, INC. DOS Process Agent PO BOX 230542, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
MATTHEW GETZ Chief Executive Officer PO BOX 230542, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
135586987
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2015-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
220000.00
Total Face Value Of Loan:
2750000.00
Date:
2013-12-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-250000.00
Total Face Value Of Loan:
0.00
Date:
2011-11-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1350000.00
Total Face Value Of Loan:
1350000.00

Trademarks Section

Serial Number:
86957662
Mark:
SEASIDE RENDEZVOUS
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2016-03-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SEASIDE RENDEZVOUS

Goods And Services

For:
Bed sheets; Comforters; Duvets; Quilts
International Classes:
024 - Primary Class
Class Status:
Active
Serial Number:
86957643
Mark:
BEACH HUT BEDDING
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2016-03-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BEACH HUT BEDDING

Goods And Services

For:
Bed sheets; Comforters; Duvets; Quilts
International Classes:
024 - Primary Class
Class Status:
Active
Serial Number:
86957627
Mark:
LAKESIDE LIVING
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2016-03-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LAKESIDE LIVING

Goods And Services

For:
Comforters; Duvets; Quilts; Bed sheets
International Classes:
024 - Primary Class
Class Status:
Active
Serial Number:
86957586
Mark:
MILK SHEETS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2016-03-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MILK SHEETS

Goods And Services

For:
Bed sheets; Comforters; Duvet covers; Duvets; Quilts
International Classes:
024 - Primary Class
Class Status:
Active
For:
Pillows; Accent pillows
International Classes:
020 - Primary Class
Class Status:
Active
Serial Number:
86665566
Mark:
BEAUTY SECRET SATIN PILLOWCASE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2015-06-17
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
BEAUTY SECRET SATIN PILLOWCASE

Goods And Services

For:
Pillowcases
First Use:
2015-05-01
International Classes:
024 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-02-12
Type:
Planned
Address:
55-01 37TH AVE., WOODSIDE, NY, 11377
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-09-27
Type:
FollowUp
Address:
22 WEST 32ND STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-09-02
Type:
Planned
Address:
22 WEST 32ND STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2016-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SCENT-SATION, INC.
Party Role:
Defendant
Party Name:
TRUSTEES OF THE AMALGAMATED, I
Party Role:
Plaintiff

Date of last update: 19 Mar 2025

Sources: New York Secretary of State