SCAT ENTERPRISES, INC.

Name: | SCAT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1983 (42 years ago) |
Date of dissolution: | 25 Feb 2010 |
Entity Number: | 880730 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 224, 721 S MANLIUS RD, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 224, 721 S MANLIUS RD, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
KAWTHAR SHOMAR | Chief Executive Officer | 721 S. MANLIUS RD, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-15 | 2007-11-09 | Address | 721 S. MANLIUS RD, PO BOX 224, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
1999-12-22 | 2001-11-15 | Address | 6085 COURT ST RD, SYRACUSE, NY, 13206, 1712, USA (Type of address: Service of Process) |
1999-12-22 | 2001-11-15 | Address | 6085 COURT ST RD, SYRACUSE, NY, 13206, 1712, USA (Type of address: Principal Executive Office) |
1999-12-22 | 2001-11-15 | Address | 6085 COURT ST RD, SYRACUSE, NY, 13206, 1712, USA (Type of address: Chief Executive Officer) |
1994-06-06 | 2001-03-21 | Name | SHOMAR ENTERPRISES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100225000063 | 2010-02-25 | CERTIFICATE OF DISSOLUTION | 2010-02-25 |
091204002764 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
071109003051 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
051213002282 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
031021002212 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State