Search icon

SC PIPE SERVICES, INC.

Company Details

Name: SC PIPE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1984 (41 years ago)
Date of dissolution: 31 Dec 2017
Entity Number: 934290
ZIP code: 77024
County: New York
Place of Formation: New York
Address: 840 GESSNER, STE 1000, HOUSTON, TX, United States, 77024

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SHUICHI SUZUKI Chief Executive Officer SUMITOMO CORPORATION, 8-11 HARUMI 1-CHOME, TOKYO, Japan

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 840 GESSNER, STE 1000, HOUSTON, TX, United States, 77024

History

Start date End date Type Value
2002-06-27 2011-02-10 Address 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-12-23 2011-02-10 Address SUMITOMO CORPORATION, 1-2-2 HITOTSUBASHI, CHIYODA-KU, TOKYO, JPN (Type of address: Chief Executive Officer)
1998-12-23 2011-02-10 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)
1998-12-23 2002-06-27 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
1993-08-27 1998-12-23 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
1993-08-27 1998-12-23 Address SUMITOMO CORPORATION, 1-2-2 HITOTSUBASHI, CHIYODA-KU, TOKYO, JPN (Type of address: Chief Executive Officer)
1993-03-25 1993-08-27 Address SUMITOMO CORPORATION, 1-2-2 HITOTSUBASHI, CHIYODA-KU TOKYO, 00000, JPN (Type of address: Chief Executive Officer)
1993-03-25 1998-12-23 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)
1984-08-02 1993-08-27 Address 345 PARK AVE., NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171221000487 2017-12-21 CERTIFICATE OF MERGER 2017-12-31
140801006443 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120809006239 2012-08-09 BIENNIAL STATEMENT 2012-08-01
110210002179 2011-02-10 BIENNIAL STATEMENT 2010-08-01
020627000407 2002-06-27 CERTIFICATE OF AMENDMENT 2002-06-27
981223002052 1998-12-23 BIENNIAL STATEMENT 1998-08-01
930827002179 1993-08-27 BIENNIAL STATEMENT 1993-08-01
930325002942 1993-03-25 BIENNIAL STATEMENT 1992-08-01
B128698-5 1984-08-02 CERTIFICATE OF INCORPORATION 1984-08-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State