Entity Number 1022408
Status Active
NameSCANNER WORLD U.S.A., INC.
CountyAlbany
Date of registration 30 Aug 1985 (39 years ago) 30 Aug 1985
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address THE UPS STORE # 383, 911 CENTRAL AVE, ALBANY, NY, United States, 12206
Address ZIP code 12206
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ROBERT LYONS
Chief Executive Officer
THE UPS STORE # 383, 911 CENTRAL AVE, ALBANY, NY, United States, 12206
ROBERT LYONS
DOS Process Agent
THE UPS STORE # 383, 911 CENTRAL AVE, ALBANY, NY, United States, 12206
2001-08-01
2017-08-01
Address
17 INTERSTATE AVE, ALBANY, NY, 12205, 5318, USA (Type of address: Principal Executive Office)
2001-08-01
2017-08-01
Address
17 INTERSTATE AVE, ALBANY, NY, 12205, 5318, USA (Type of address: Chief Executive Officer)
2001-08-01
2017-08-01
Address
17 INTERSTATE AVE, ALBANY, NY, 12205, 5318, USA (Type of address: Service of Process)
1995-07-20
2001-08-01
Address
10 NEW SCOTLAND AVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
1995-07-20
2001-08-01
Address
10 NEW SCOTLAND AVE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
1995-07-20
2001-08-01
Address
10 NEW SCOTLAND AVE, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)
1985-08-30
1995-07-20
Address
9 ELK STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
170801006476
2017-08-01
BIENNIAL STATEMENT
2017-08-01
150803008315
2015-08-03
BIENNIAL STATEMENT
2015-08-01
130814006212
2013-08-14
BIENNIAL STATEMENT
2013-08-01
110811002465
2011-08-11
BIENNIAL STATEMENT
2011-08-01
090729002303
2009-07-29
BIENNIAL STATEMENT
2009-08-01
070806002313
2007-08-06
BIENNIAL STATEMENT
2007-08-01
050930002684
2005-09-30
BIENNIAL STATEMENT
2005-08-01
030725002542
2003-07-25
BIENNIAL STATEMENT
2003-08-01
021113000255
2002-11-13
CERTIFICATE OF MERGER
2002-11-13
010801002734
2001-08-01
BIENNIAL STATEMENT
2001-08-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts