Name: | STANFORD CENTRE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1988 (36 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1300885 |
ZIP code: | 12581 |
County: | Dutchess |
Place of Formation: | New York |
Address: | ATTN: KEVIN CUNNINGHAM, FIELD HOUSE VILLAGE CTR RT 82, STANFORDVILLE, NY, United States, 12581 |
Principal Address: | FIELD HOUSE, VILLAGE CENTRE, ROUTE 82, STANFORDVILLE, NY, United States, 12581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: KEVIN CUNNINGHAM, FIELD HOUSE VILLAGE CTR RT 82, STANFORDVILLE, NY, United States, 12581 |
Name | Role | Address |
---|---|---|
KEVIN CUNNINGHAM | Chief Executive Officer | FIELD HOUSE, VILLAGE CENTRE, ROUTE 82, STANFORDVILLE, NY, United States, 12581 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-04 | 1993-10-19 | Address | FIELD HOUSE, VILLAGE CENTRE, ROUTE 82, STANFORDVILLE, NY, 12581, USA (Type of address: Principal Executive Office) |
1992-11-04 | 1993-10-19 | Address | FIELD HOUSE, VILLAGE CENTRE, ROUTE 82, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process) |
1988-10-24 | 1992-11-04 | Address | % GATES, CREAMERY ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1507795 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
961009002120 | 1996-10-09 | BIENNIAL STATEMENT | 1996-10-01 |
931019003093 | 1993-10-19 | BIENNIAL STATEMENT | 1993-10-01 |
921104002910 | 1992-11-04 | BIENNIAL STATEMENT | 1992-10-01 |
B698481-3 | 1988-10-24 | CERTIFICATE OF INCORPORATION | 1988-10-24 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State