Search icon

SCALE-TRONIX ACCESSORIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCALE-TRONIX ACCESSORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1984 (41 years ago)
Date of dissolution: 25 Mar 2015
Entity Number: 885081
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 200 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCALE-TROUIX ACCESSORIES, INC. DOS Process Agent 200 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
MS ILENE BATES Chief Executive Officer 200 EAST POST RD, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
133198040
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2000-04-25 2014-04-16 Address ATTN: STANLEY S. LEFFLER, ESQ., 530 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-02-04 2006-02-07 Address 200 EAST POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1998-02-04 2000-04-25 Address 200 EAST POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1995-05-19 1998-02-04 Address 200 EAST POST ROAD, WHITE PLAINS, NY, 10601, 4903, USA (Type of address: Chief Executive Officer)
1995-05-19 1998-02-04 Address 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150325000178 2015-03-25 CERTIFICATE OF DISSOLUTION 2015-03-25
140416002115 2014-04-16 BIENNIAL STATEMENT 2014-01-01
060207003429 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040114002479 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020108002557 2002-01-08 BIENNIAL STATEMENT 2002-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State