Search icon

SCUS INC.

Print

Details

Entity Number 3118585

Status Inactive

NameSCUS INC.

CountyWestchester

Date of registration 27 Oct 2004 (20 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

LISA BROWN

Chief Executive Officer

PO BOX 51, MAHOPAC FALLS, NY, United States, 10542

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

175 MYRTLE AVE, MAHOPAC FALLS, NY, United States, 10542

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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