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