Search icon

SCRIBBLES OF COLONIE, INC.

Company Details

Name: SCRIBBLES OF COLONIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1987 (37 years ago)
Date of dissolution: 16 Dec 1998
Entity Number: 1207687
ZIP code: 10007
County: Onondaga
Place of Formation: New York
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Principal Address: 116 LEHIGH DRIVE, FAIRFIELD, NJ, United States, 07004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUBACK & MERSON, P.C. DOS Process Agent 225 BROADWAY, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
LOUIS DORNFELD Chief Executive Officer 116 LEHIGH DRIVE, FAIRFIELD, NJ, United States, 07004

Filings

Filing Number Date Filed Type Effective Date
DP-1410231 1998-12-16 DISSOLUTION BY PROCLAMATION 1998-12-16
931101002475 1993-11-01 BIENNIAL STATEMENT 1993-10-01
921124002280 1992-11-24 BIENNIAL STATEMENT 1992-10-01
911029000383 1991-10-29 CERTIFICATE OF AMENDMENT 1991-10-29
B552870-4 1987-10-08 CERTIFICATE OF INCORPORATION 1987-10-08

Date of last update: 27 Feb 2025

Sources: New York Secretary of State