Entity Number 4370274
Status Active
NameSCRYER, INC.
CountyNew York
Date of registration 07 Mar 2013 (12 years ago) 07 Mar 2013
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Address ZIP code 10005
Principal Address 6 E. 32nd Street, 11th Floor, New York, NY, United States, 10016
Principal Address ZIP code 10016
DMGVQYYETJA5
2022-04-27
767 3RD AVE FL 39, NEW YORK, NY, 10017, 2075, USA
PO 3815, NEW YORK, NY, 10163, USA
Business Information
Doing Business As | REONOMY |
URL | https://www.reonomy.com/ |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-05-04 |
Initial Registration Date | 2021-01-08 |
Entity Start Date | 2013-01-31 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 518210 |
Product and Service Codes | DB10 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CLARK E LANGILLE |
Address | PO BOX 3815, NEW YORK, NY, 10163, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CLARK E LANGILLE |
Address | PO BOX 3815, NEW YORK, NY, 10163, USA |
Past Performance | Information not Available |
---|
C T CORPORATION SYSTEM
DOS Process Agent
28 LIBERTY ST., NEW YORK, NY, United States, 10005
PAWAN CHHABRA
Chief Executive Officer
6 E. 32ND STREET, 11TH FLOOR, NEW YORK, NY, United States, 10016
2023-03-07
2023-03-07
Address
450 LEXINGTON AVE, 3815, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
2021-03-09
2023-03-07
Address
450 LEXINGTON AVE, 3815, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
2019-10-16
2021-03-09
Address
767 THIRD AVENUE, 39TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-01-28
2023-03-07
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-31
2019-10-16
Address
915 BROADWAY, SUITE 602, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2017-02-08
2018-01-31
Address
915 BROADWAY, SUITE 602, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2017-02-08
2019-10-16
Address
915 BROADWAY, SUITE 602, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2013-03-07
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
230307001310
2023-03-07
BIENNIAL STATEMENT
2023-03-01
210309060411
2021-03-09
BIENNIAL STATEMENT
2021-03-01
191016060066
2019-10-16
BIENNIAL STATEMENT
2019-03-01
SR-63014
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
180131002001
2018-01-31
BIENNIAL STATEMENT
2017-03-01
170208006190
2017-02-08
BIENNIAL STATEMENT
2015-03-01
130307000052
2013-03-07
APPLICATION OF AUTHORITY
2013-03-07
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts