Search icon

SCALE 86 INC.

Print

Details

Entity Number 4752526

Status Active

NameSCALE 86 INC.

CountyWestchester

Date of registration 04 May 2015 (9 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 5 union square west, FRNT 1 #1282, NEW YORK, NY, United States, 10003

Address ZIP code 10003

Principal Address 100 Church Street, 8th Floor, Manhattan, NY, United States, 10007

Principal Address ZIP code 10007

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

the corporation

DOS Process Agent

5 union square west, FRNT 1 #1282, NEW YORK, NY, United States, 10003

Agent

Name Role Address

JEFFREY DUNHAM

Agent

5 union square west, FRNT 1 #1282, NEW YORK, NY, 10003

Chief Executive Officer

Name Role Address

JEFFREY DUNHAM

Chief Executive Officer

100 CHURCH STREET, 8TH FLOOR, MANHATTAN, NY, United States, 10007

History

Start date End date Type Value

2024-05-14

2024-05-14

Address

777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)

2024-05-14

2024-05-14

Address

100 CHURCH STREET, 8TH FLOOR, MANHATTAN, NY, 10007, USA (Type of address: Chief Executive Officer)

2023-08-04

2023-08-04

Address

100 CHURCH STREET, 8TH FLOOR, MANHATTAN, NY, 10007, USA (Type of address: Chief Executive Officer)

2023-08-04

2023-05-11

Address

777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)

2023-08-04

2023-08-04

Address

777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)

2023-08-04

2023-05-11

Address

100 CHURCH STREET, 8TH FLOOR, MANHATTAN, NY, 10007, USA (Type of address: Chief Executive Officer)

2023-08-04

2023-05-11

Address

100 Church Street, 8th Floor, manhattan, NY, 10007, USA (Type of address: Registered Agent)

2023-08-04

2023-05-11

Address

100 Church Street, 8th Floor, Manhattan, NY, 10007, USA (Type of address: Service of Process)

2023-05-11

2023-05-11

Address

100 CHURCH STREET, 8TH FLOOR, MANHATTAN, NY, 10007, USA (Type of address: Chief Executive Officer)

2023-05-11

2024-05-14

Address

777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240514000423

2024-05-13

CERTIFICATE OF CHANGE BY ENTITY

2024-05-13

230511001059

2023-05-11

BIENNIAL STATEMENT

2023-05-01

230804000480

2023-05-05

CERTIFICATE OF CHANGE BY ENTITY

2023-05-05

220421000402

2022-04-20

CERTIFICATE OF CHANGE BY ENTITY

2022-04-20

210512060016

2021-05-12

BIENNIAL STATEMENT

2021-05-01

190509060230

2019-05-09

BIENNIAL STATEMENT

2019-05-01

170503006787

2017-05-03

BIENNIAL STATEMENT

2017-05-01

150504010061

2015-05-04

CERTIFICATE OF INCORPORATION

2015-05-04

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts