SCAMP VENTURES LTD.

Name: | SCAMP VENTURES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1980 (45 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 669366 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 101, NANUET, NY, United States, 10954 |
Principal Address: | 5 WOOD LAND TERR, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 101, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
ALEX PECHMAN | Chief Executive Officer | 5 WOOD LAND TERR, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-04 | 2000-12-19 | Address | 101 GEDNEY STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
1997-03-04 | 2000-12-19 | Address | 101 GEDNEY STREET, PO BOX 421, NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
1997-03-04 | 2000-12-19 | Address | 101 GEDNEY STREET, PO BOX 421, NYACK, NY, 10960, USA (Type of address: Service of Process) |
1993-01-12 | 1997-03-04 | Address | 32 NEWPORT AVE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 1997-03-04 | Address | 32 NEWPORT AVE, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108237 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050111002446 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
021120002344 | 2002-11-20 | BIENNIAL STATEMENT | 2002-12-01 |
001219002311 | 2000-12-19 | BIENNIAL STATEMENT | 2000-12-01 |
981208002014 | 1998-12-08 | BIENNIAL STATEMENT | 1998-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State