Search icon

THE EARL OF SCOTT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE EARL OF SCOTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1996 (29 years ago)
Date of dissolution: 07 Dec 2021
Entity Number: 2064819
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: PO BOX 588, CLIFTON PARK, NY, United States, 12065
Principal Address: 4 ENTERPRISE AVE, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT T EARL Chief Executive Officer PO BOX 588, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
SCOTT T EARL DOS Process Agent PO BOX 588, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2012-10-10 2021-12-08 Address PO BOX 588, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2012-10-10 2014-09-17 Address 4 ENTERPRISES AVE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2012-10-10 2021-12-08 Address PO BOX 588, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2000-09-07 2012-10-10 Address 1927 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2000-09-07 2012-10-10 Address SCOTT T. EARL, 1927 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211208000280 2021-12-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-07
180906006505 2018-09-06 BIENNIAL STATEMENT 2018-09-01
140917006181 2014-09-17 BIENNIAL STATEMENT 2014-09-01
121010002038 2012-10-10 BIENNIAL STATEMENT 2012-09-01
101027002647 2010-10-27 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State