Search icon

SCRAMPCO REALTY, LTD.

Company Details

Name: SCRAMPCO REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1982 (43 years ago)
Entity Number: 775468
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 22 W LINCOLN AVE, MT VERNON, NY, United States, 10550
Principal Address: 22 WEST LINCOLN AVE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM CARTER Chief Executive Officer 20 WEST LINCOLN AVENUE, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
SCRAMPCO REALTY, LTD. DOS Process Agent 22 W LINCOLN AVE, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
2010-06-24 2020-06-03 Address 20 W LINCOLN AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2006-07-18 2010-06-24 Address 22 W LINCOLN AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2006-07-18 2010-06-24 Address 20 W LINCOLN AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2006-07-18 2010-06-24 Address 37 ACKERMAN AVENUE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1993-08-25 2006-07-18 Address 22 WEST LINCOLN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200603061093 2020-06-03 BIENNIAL STATEMENT 2020-06-01
160630006160 2016-06-30 BIENNIAL STATEMENT 2016-06-01
140630006017 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120716003052 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100624002117 2010-06-24 BIENNIAL STATEMENT 2010-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State