VICTOR & SCOTT, INC.

Name: | VICTOR & SCOTT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1922 (103 years ago) |
Date of dissolution: | 30 Jan 2024 |
Entity Number: | 17660 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 721 CENTER ROAD, WEST SENECA, NY, United States, 14224 |
Principal Address: | 37 CLYDE AVE, BUFFALO, NY, United States, 14215 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
WILLIAM M VICTOR | Chief Executive Officer | 37 CLYDE AVE, BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
BRIAN N LEWANDOWSKI | DOS Process Agent | 721 CENTER ROAD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-27 | 2024-01-31 | Address | 37 CLYDE AVE, BUFFALO, NY, 14215, 2298, USA (Type of address: Chief Executive Officer) |
2022-01-27 | 2024-01-31 | Address | 721 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2022-01-26 | 2024-01-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
2022-01-07 | 2022-01-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
2020-08-13 | 2022-01-27 | Address | 721 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131000771 | 2024-01-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-30 |
220127001984 | 2022-01-26 | CERTIFICATE OF AMENDMENT | 2022-01-26 |
200813060272 | 2020-08-13 | BIENNIAL STATEMENT | 2020-08-01 |
191213002070 | 2019-12-13 | BIENNIAL STATEMENT | 2018-08-01 |
120807006478 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State