Search icon

PRO SCAPES INC.

Company Details

Name: PRO SCAPES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1987 (38 years ago)
Date of dissolution: 23 Dec 2021
Entity Number: 1149406
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 6810 EAST SENECA TURNPIKE, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD KIER Chief Executive Officer 6810 EAST SENECA TURNPIKE, JAMESVILLE, NY, United States, 13078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6810 EAST SENECA TURNPIKE, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
1999-03-15 2021-12-23 Address 6810 EAST SENECA TURNPIKE, JAMESVILLE, NY, 13078, 9620, USA (Type of address: Service of Process)
1999-03-15 2021-12-23 Address 6810 EAST SENECA TURNPIKE, JAMESVILLE, NY, 13078, 9620, USA (Type of address: Chief Executive Officer)
1993-05-04 1999-03-15 Address 6810 EAST SENECA TURNPIKE, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
1993-05-04 1999-03-15 Address 6810 EAST SENECA TURNPIKE, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office)
1993-05-04 1999-03-15 Address 6810 EAST SENECA TURNPIKE, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
1987-04-06 1993-05-04 Address 1223 OLD STONEHOUSE ROD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
1987-03-03 1987-04-06 Address 1223 OLD STONEHOUSE RD., FAYETTEVILLE, NY, 13078, USA (Type of address: Service of Process)
1987-03-03 2021-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211223001134 2021-12-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-23
190307060766 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170301006193 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150310006083 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130307006798 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110329003054 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090304002926 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070406003385 2007-04-06 BIENNIAL STATEMENT 2007-03-01
050915002021 2005-09-15 BIENNIAL STATEMENT 2005-03-01
030227002783 2003-02-27 BIENNIAL STATEMENT 2003-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3678505007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PRO SCAPES INC.
Recipient Name Raw PRO SCAPES INC.
Recipient UEI N4G6AX3BYMD3
Recipient DUNS 107406035
Recipient Address 6810 EAST SENECA TURNPIKE, JAMESVILLE, ONONDAGA, NEW YORK, 13078-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 20917.00
Face Value of Direct Loan 494500.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400829 Trademark 2004-07-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2004-07-19
Termination Date 2005-03-24
Section 1121
Status Terminated

Parties

Name PRO SCAPES INC.
Role Plaintiff
Name LEO
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State