S C M CORPORATION

Main Information

Company Name S C M CORPORATION
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 194007-042
Company Status Withdrawn
Domicile State Ohio
Creation Date 1939-01-03
Original Formation Date 1800-01-01
Inactive Date 1988-12-27
Report Due Date 1989-01-31
Renewal Date -
Years Due
1989/1990, 1991/1992, 1993/1994, 1995/1996, 1997/1998, 1999/2000, 2001/2002, 2003/2004, 2005/2006, 2007/2008, 2009/2010, 2011/2012, 2013/2014, 2015/2016
Company Agent C T Corporation System

About Company

S C M CORPORATION operates as a Foreign For-Profit Corporation with business ID 159014.

S C M CORPORATION was formed on Tuesday 3rd January 1939, so this company age is eighty-five years, four months and seventeen days. This company status is currently withdrawn .

Principal office address of S C M CORPORATION is 410 PARK AVENUE, NEW YORK CITY, NY, 10017, USA. This address coordinates are: 40° 45' 36.8" N , 73° 58' 20" W.

There are currently two company principals in S C M CORPORATION. They are: secretary HEMPSTEAD.GEORGE. H., president David H. Clarke. This company agent is C T Corporation System. According to the register, this agent type is Business.

Check more s companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get S C M CORPORATION data.

S C M CORPORATION on map

GPS Data: 40° 45' 36.8" N     73° 58' 20" W

Address

Principal Office Address: 410 PARK AVENUE, NEW YORK CITY, NY, 10017, USA
Applicant Address: -

Company Agent

Name C T Corporation System
Type Business
Address 36 S. Pennsylvania Street, Suite 700, Indianapolis, IN, 46204, USA
C T Corporation System

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
HEMPSTEAD.GEORGE. H. Secretary 299 PARK AVENUE, NEW YORK NY, NY, USA
David H. Clarke President 1185 Avenue of the Americas, NEW YORK, NY, 10036, USA
View David H. Clarke Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1939-01-03 1939-01-03 0001089690
Resignation of Registered Agent 1987-10-19 1987-10-19 0001089691
Application for Certificate of Withdrawal 1988-12-27 1988-12-27 0001089692
Change of Registered Office/Agent 2000-09-04 2000-09-04 0001089693

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
CITICORP REAL ESTATE INC 599 LEXINGTON AVE, 20TH FLOOR, NEW YORK, NY, 10043, USA Revoked
DEVELOPMENT CORPORATION FOR ISRAEL 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA Active
CURTIN PUBLICATIONS INC 300 E 59TH ST, NEW YORK, NY, 10022, USA Revoked
HALLE INDUSTRIES INC 555 MADISON AVE, NEW YORK, NY, 10022, USA Revoked
CAPITAL FOR ISRAEL INC 575 Lexington Ave., NEW YORK, NY, 10022, USA Withdrawn
ITT HARPER INC 320 PARK AVE, NEW YORK, NY, 10022, USA Withdrawn
MAXROE REALTY CORPORATION 488 MADISON AVE, NEW YORK, NY, 10022, USA Revoked
RH DORMANT LIMITED 201 E 50TH ST, NEW YORK, NY, 10022, USA Merged
DILLON READ & CO INC 535 MADISON AVENUE, NEW YORK, NY, 10022, USA Revoked
EXMIN CORPORATION 599 LEXINGTON AVE RM 1104, NEW YORK, NY, 10022, USA Withdrawn

Similar Companies By Name

NameAddressStatus
S & A APPLIANCES INC Revoked
S & A ASSOCIATES, INC. 11707 williams creek drive, carmel, IN, 46032, USA Active
S & A AUTO LLC 121 N MERIDIAN ST, STE 506, JASONVILLE, IN, 47438, USA Active
S & A BUILDERS INC Revoked
S & A CLEANING SERVICES, LLC 840 DELRAY DR, Indianapolis, IN, 46241, USA Active
S & A COMPUTER SERVICES INC. 3000 NORTHFIELD PL, #400, ROSWELL, GA, 30076, USA Revoked
S & A CONSTRUCTION CO., INC. Admin Dissolved
S & A CONSTUCTION INC. 2024 N. CENTENNIAL, INDPLS, IN, 46222, USA Admin Dissolved
S & A CUSTOM FRAMING, INC. Admin Dissolved
S & A DEVELOPMENT CORP. Admin Dissolved

S C M CORPORATION Reviews

Be the first to comment

0 comments