SCOR U.S. CORPORATION

Name: | SCOR U.S. CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1984 (41 years ago) |
Entity Number: | 941954 |
ZIP code: | 19808 |
County: | New York |
Place of Formation: | Delaware |
Address: | 251 Little Falls Drive, Wilmington, DE, United States, 19808 |
Principal Address: | 28 Liberty Street, Suite 5400, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 251 Little Falls Drive, Wilmington, DE, United States, 19808 |
Name | Role | Address |
---|---|---|
NICOLAS BERG | Chief Executive Officer | 28 LIBERTY STREET, SUITE 5400, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-05 | 2004-10-21 | Address | 199 WATER ST, NEW YORK, NY, 10038, 3526, USA (Type of address: Chief Executive Officer) |
2002-09-05 | 2020-11-24 | Address | 199 WATER STREET, NEW YORK, NY, 10038, 3526, USA (Type of address: Service of Process) |
1995-10-27 | 2002-09-05 | Address | 2 WORLD TRADE CENTER, NEW YORK, NY, 10048, 0178, USA (Type of address: Principal Executive Office) |
1995-10-27 | 2002-09-05 | Address | 2 WORLD TRADE CENTER, NEW YORK, NY, 10048, 0178, USA (Type of address: Chief Executive Officer) |
1995-10-27 | 2002-09-05 | Address | 2 WORLD TRADE CENTER, NEW YORK, NY, 10048, 0178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220921001622 | 2022-09-21 | BIENNIAL STATEMENT | 2022-09-01 |
201124000228 | 2020-11-24 | CERTIFICATE OF CHANGE | 2020-11-24 |
080918002198 | 2008-09-18 | BIENNIAL STATEMENT | 2008-09-01 |
060914002570 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
041021002268 | 2004-10-21 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State