B.M. SCOTT, LTD.

Name: | B.M. SCOTT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1984 (41 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 895732 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 430 EAST 56TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEVERLY SCOTT | DOS Process Agent | 430 EAST 56TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BEVERLY SCOTT | Chief Executive Officer | 430 EAST 56TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1984-02-17 | 1993-05-11 | Address | 1626 RIDGEWAY DRIVE, HEWLETT, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247195 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
120320002631 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100326002347 | 2010-03-26 | BIENNIAL STATEMENT | 2010-02-01 |
080226002674 | 2008-02-26 | BIENNIAL STATEMENT | 2008-02-01 |
060313002949 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State