L. SCOTT SALES INC.

Name: | L. SCOTT SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1982 (43 years ago) |
Entity Number: | 803096 |
ZIP code: | 11356 |
County: | New York |
Place of Formation: | New York |
Address: | 7 Westwood Ct, Glen head, NY, United States, 11356 |
Principal Address: | 7 Westwood Ct, Glen Head, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L. SCOTT SALES INC | DOS Process Agent | 7 Westwood Ct, Glen head, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
LAWRENCE DRUSS | Chief Executive Officer | 7 WESTWOOD CT, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2023-06-30 | Address | 7 WESTWOOD CT, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | PO BOX 4430, COLLEGE POINT, NY, 11356, 4430, USA (Type of address: Chief Executive Officer) |
2010-12-06 | 2023-06-30 | Address | PO BOX 4430, COLLEGE POINT, NY, 11356, 4430, USA (Type of address: Service of Process) |
2010-12-06 | 2023-06-30 | Address | PO BOX 4430, COLLEGE POINT, NY, 11356, 4430, USA (Type of address: Chief Executive Officer) |
1995-08-21 | 2010-12-06 | Address | 58 MULBERRY ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630003886 | 2023-06-30 | BIENNIAL STATEMENT | 2022-11-01 |
101206002541 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
081209002529 | 2008-12-09 | BIENNIAL STATEMENT | 2008-11-01 |
061024002964 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
041213002566 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State