Name: | SCOTT FURNITURE & INTERIORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1992 (33 years ago) |
Date of dissolution: | 07 Nov 2023 |
Entity Number: | 1608019 |
ZIP code: | 14305 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 4419 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14305 |
Address: | 5453 DIVIDE RD, NIAGARA FALLS, NY, United States, 14305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK BULLOCK | DOS Process Agent | 5453 DIVIDE RD, NIAGARA FALLS, NY, United States, 14305 |
Name | Role | Address |
---|---|---|
MARK BULLOCK | Chief Executive Officer | 5453 DIVIDE RD, NIAGARA FALLS, NY, United States, 14305 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-27 | 2023-11-15 | Address | 5453 DIVIDE RD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
2012-03-27 | 2023-11-15 | Address | 5453 DIVIDE RD, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
2008-01-30 | 2012-03-27 | Address | 225 PORTAGE ROAD, APT #2, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
2008-01-30 | 2012-03-27 | Address | 225 PORTAGE ROAD, APT #2, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
2006-02-27 | 2008-01-30 | Address | 845 FOXWOOD DR, APT 13, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115002006 | 2023-11-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-07 |
140327002492 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120327002554 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100223002680 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
080130003604 | 2008-01-30 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State