Search icon

S AND P, INC.

Company Details

Name: S AND P, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1958 (67 years ago)
Date of dissolution: 17 Feb 1995
Entity Number: 110740
ZIP code: 10019
County: Albany
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 12 METRO PARK ROAD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
WILLIAM E. CUTCLIFFE Chief Executive Officer 12 METRO PARK ROAD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1993-02-08 1993-08-24 Address 12 METRO PARK ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1991-05-28 1993-02-08 Address 12 METRO PARK ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1958-04-30 1991-05-28 Address 1743 WESTERN AVE., ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950217000378 1995-02-17 CERTIFICATE OF DISSOLUTION 1995-02-17
000053007523 1993-10-13 BIENNIAL STATEMENT 1993-04-01
930824000334 1993-08-24 CERTIFICATE OF CHANGE 1993-08-24
930208002872 1993-02-08 BIENNIAL STATEMENT 1992-04-01
910528000324 1991-05-28 CERTIFICATE OF CHANGE 1991-05-28
B274528-2 1985-10-04 ASSUMED NAME CORP INITIAL FILING 1985-10-04
105984 1958-04-30 CERTIFICATE OF INCORPORATION 1958-04-30

Date of last update: 02 Mar 2025

Sources: New York Secretary of State