Search icon

SCRIVNER OF NEW YORK, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

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

Filings

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