Search icon

SCIENTIFIC CALCULATIONS, INC.

Company Details

Name: SCIENTIFIC CALCULATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1963 (62 years ago)
Date of dissolution: 12 Aug 1986
Entity Number: 154332
ZIP code: 14453
County: Ontario
Place of Formation: New York
Address: 7635 MAIN ST, FISHERS, NY, United States, 14453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCIENTIFIC CALCULATIONS, INC. DOS Process Agent 7635 MAIN ST, FISHERS, NY, United States, 14453

History

Start date End date Type Value
1979-04-16 1984-07-30 Shares Share type: PAR VALUE, Number of shares: 22000, Par value: 1
1978-09-26 1979-04-16 Shares Share type: PAR VALUE, Number of shares: 2200000, Par value: 0.01
1978-09-26 1982-05-06 Address 7635 MAIN ST, FISHERS, NY, 14453, USA (Type of address: Service of Process)
1969-11-05 1978-09-26 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1969-11-05 1978-09-26 Address 110 ALLENS CREEK RD., ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1963-02-04 1969-11-05 Address 90 MAYFIELD ST., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C174153-2 1991-02-15 ASSUMED NAME CORP INITIAL FILING 1991-02-15
B390161-3 1986-08-12 CERTIFICATE OF MERGER 1986-08-12
B129956-11 1984-08-06 CERTIFICATE OF AMENDMENT 1984-08-06
B127467-3 1984-07-30 CERTIFICATE OF AMENDMENT 1984-07-30
A866001-6 1982-05-06 CERTIFICATE OF AMENDMENT 1982-05-06
A568105-3 1979-04-16 CERTIFICATE OF AMENDMENT 1979-04-16
A518405-5 1978-09-26 CERTIFICATE OF AMENDMENT 1978-09-26
793192-5 1969-11-05 CERTIFICATE OF AMENDMENT 1969-11-05
364925 1963-02-04 CERTIFICATE OF INCORPORATION 1963-02-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State