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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM E. CUTCLIFFE | Chief Executive Officer | 12 METRO PARK ROAD, ALBANY, NY, United States, 12205 |
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) |
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