Entity Number 3118585
Status Inactive
NameSCUS INC.
CountyWestchester
Date of registration 27 Oct 2004 (20 years ago) 27 Oct 2004
Date of dissolution 21 Sep 2015 21 Sep 2015
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 175 MYRTLE AVE, MAHOPAC FALLS, NY, United States, 10542
Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LISA BROWN
Chief Executive Officer
PO BOX 51, MAHOPAC FALLS, NY, United States, 10542
THE CORPORATION
DOS Process Agent
175 MYRTLE AVE, MAHOPAC FALLS, NY, United States, 10542
2006-10-04
2008-09-30
Address
867 YONKERS AVE, STE 101, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2006-10-04
2008-09-30
Address
867 YONKERS AVE, STE 101, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2006-10-04
2008-09-30
Address
867 YONKERS AVE, STE 101, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2004-10-27
2006-10-04
Address
90 ROUTE 6N, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
150921000191
2015-09-21
CERTIFICATE OF DISSOLUTION
2015-09-21
150318000653
2015-03-18
CERTIFICATE OF AMENDMENT
2015-03-18
141014006447
2014-10-14
BIENNIAL STATEMENT
2014-10-01
121022002102
2012-10-22
BIENNIAL STATEMENT
2012-10-01
101021002825
2010-10-21
BIENNIAL STATEMENT
2010-10-01
080930003198
2008-09-30
BIENNIAL STATEMENT
2008-10-01
061004002487
2006-10-04
BIENNIAL STATEMENT
2006-10-01
041027000073
2004-10-27
CERTIFICATE OF INCORPORATION
2004-10-27
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts