S&A CARDS INC.

Name: | S&A CARDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1988 (37 years ago) |
Date of dissolution: | 07 Nov 2024 |
Entity Number: | 1230980 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 58 COUNTY CLARE CRESCENT, FAIRPORT, NY, United States, 14450 |
Principal Address: | 1100 JEFFERSON RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM SCOTT MCNIVEN | Chief Executive Officer | 1100 JEFFERSON RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 COUNTY CLARE CRESCENT, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 1100 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2025-01-23 | Address | 1100 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 1100 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-05 | 2025-01-23 | Address | 58 COUNTY CLARE CRESCENT, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123003469 | 2024-11-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-07 |
240105000248 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
230308000330 | 2023-03-08 | BIENNIAL STATEMENT | 2022-01-01 |
200108060562 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
181102006407 | 2018-11-02 | BIENNIAL STATEMENT | 2018-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State