Name: | SCRIVNER OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1921 (104 years ago) |
Date of dissolution: | 09 May 1997 |
Entity Number: | 15943 |
ZIP code: | 10019 |
County: | Erie |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 5000000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1984-12-27 | 1987-01-08 | Address | 2732 TRANSIT ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1984-12-13 | 2022-05-23 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1983-04-04 | 1984-12-27 | Address | P. O. BOX 68, BUFFALO, NY, 14240, USA (Type of address: Service of Process) |
1983-01-12 | 1984-12-13 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 2.5 |
1975-12-08 | 1983-01-12 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 2.5 |
1968-07-22 | 1975-12-08 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 2.5 |
1968-07-22 | 1983-04-04 | Address | P.O. BOX 1086, BUFFALO, NY, 14240, USA (Type of address: Service of Process) |
1961-11-28 | 1968-07-22 | Address | 45 AZALEA DRIVE, BUFFALO, NY, USA (Type of address: Service of Process) |
1957-10-04 | 1968-07-22 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970509000203 | 1997-05-09 | CERTIFICATE OF MERGER | 1997-05-09 |
921013000066 | 1992-10-13 | CERTIFICATE OF MERGER | 1992-10-13 |
921002000285 | 1992-10-02 | CERTIFICATE OF MERGER | 1992-10-02 |
920714000402 | 1992-07-14 | CERTIFICATE OF MERGER | 1992-07-14 |
910827000262 | 1991-08-27 | CERTIFICATE OF AMENDMENT | 1991-08-27 |
B699458-3 | 1988-10-25 | CERTIFICATE OF AMENDMENT | 1988-10-25 |
B688591-3 | 1988-09-27 | CERTIFICATE OF AMENDMENT | 1988-09-27 |
B508913-2 | 1987-06-15 | ASSUMED NAME CORP INITIAL FILING | 1987-06-15 |
B443596-2 | 1987-01-08 | CERTIFICATE OF AMENDMENT | 1987-01-08 |
B176657-6 | 1984-12-27 | CERTIFICATE OF AMENDMENT | 1984-12-27 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State