Entity Number 4752526
Status Active
NameSCALE 86 INC.
CountyWestchester
Date of registration 04 May 2015 (9 years ago) 04 May 2015
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
the corporation
DOS Process Agent
5 union square west, FRNT 1 #1282, NEW YORK, NY, United States, 10003
JEFFREY DUNHAM
Agent
5 union square west, FRNT 1 #1282, NEW YORK, NY, 10003
JEFFREY DUNHAM
Chief Executive Officer
100 CHURCH STREET, 8TH FLOOR, MANHATTAN, NY, United States, 10007
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)
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