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
Name | Role | Address |
---|---|---|
RICHARD KIER | Chief Executive Officer | 6810 EAST SENECA TURNPIKE, JAMESVILLE, NY, United States, 13078 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6810 EAST SENECA TURNPIKE, JAMESVILLE, NY, United States, 13078 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State