Search icon

STANFORD CENTRE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: KEVIN CUNNINGHAM, FIELD HOUSE VILLAGE CTR RT 82, STANFORDVILLE, NY, United States, 12581

Chief Executive Officer

Name Role Address
KEVIN CUNNINGHAM Chief Executive Officer FIELD HOUSE, VILLAGE CENTRE, ROUTE 82, STANFORDVILLE, NY, United States, 12581

History

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)

Filings

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