Name: | S. C. PARKER & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1964 (61 years ago) |
Date of dissolution: | 14 Jan 2019 |
Entity Number: | 175543 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 5892 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 5892 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5892 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
RICHARD M HILLIKER | Chief Executive Officer | 5892 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1998-04-21 | 2008-05-21 | Address | 5892 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1997-01-10 | 1997-08-12 | Address | 295 MAIN STREET SUITE 1031, BUFFALO, NY, 14203, 2558, USA (Type of address: Service of Process) |
1996-05-15 | 1997-01-10 | Address | 1031 ELLICOTT SQUARE BUILDING, BUFFALO, NY, 14203, 2558, USA (Type of address: Service of Process) |
1992-10-23 | 1996-05-15 | Address | 1031 ELLICOTT SQUARE BUILDING, BUFFALO, NY, 14203, 2558, USA (Type of address: Service of Process) |
1992-10-23 | 1998-04-21 | Address | 1031 ELLICOTT SQUARE BUILDING, BUFFALO, NY, 14203, 2558, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190114000702 | 2019-01-14 | CERTIFICATE OF DISSOLUTION | 2019-01-14 |
140731002099 | 2014-07-31 | BIENNIAL STATEMENT | 2014-04-01 |
120524002093 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100505002184 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
080521002197 | 2008-05-21 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State