Search icon

SCRYER, INC.

Print

Details

Entity Number 4370274

Status Active

NameSCRYER, INC.

CountyNew York

Date of registration 07 Mar 2013 (12 years ago)

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

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 AsREONOMY
URLhttps://www.reonomy.com/
Congressional District12
State/Country of IncorporationNY, USA
Activation Date2021-05-04
Initial Registration Date2021-01-08
Entity Start Date2013-01-31
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes518210
Product and Service CodesDB10

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameCLARK E LANGILLE
AddressPO BOX 3815, NEW YORK, NY, 10163, USA
Government Business
TitlePRIMARY POC
NameCLARK E LANGILLE
AddressPO BOX 3815, NEW YORK, NY, 10163, USA
Past PerformanceInformation not Available

DOS Process Agent

Name Role Address

C T CORPORATION SYSTEM

DOS Process Agent

28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address

PAWAN CHHABRA

Chief Executive Officer

6 E. 32ND STREET, 11TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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