Name: | SKIDMORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1992 (33 years ago) |
Entity Number: | 1640480 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Address: | Attn: Scott Perry, 659 MAIN ST., East Aurora, NY, United States, 14052 |
Principal Address: | 659 MAIN ST., E. AURORA, NY, United States, 14052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT PERRY | Chief Executive Officer | 659 MAIN ST, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
SKIDMORE INC. (D.B.A. AURORA SEWING CENTER) | DOS Process Agent | Attn: Scott Perry, 659 MAIN ST., East Aurora, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-01-22 | Address | 659 MAIN ST, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2021-07-19 | 2024-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-06-09 | 2024-01-22 | Address | 659 MAIN ST, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1998-06-09 | 2024-01-22 | Address | AURORA SEWING CENTER, 659 MAIN ST., E. AURORA, NY, 14052, USA (Type of address: Service of Process) |
1998-06-09 | 2006-06-09 | Address | 659 MAIN ST., E. AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122004004 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
210701001266 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
120604006664 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100622003025 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080613002121 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State