Name: | SCROGER CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 2007 (18 years ago) |
Date of dissolution: | 24 Mar 2014 |
Entity Number: | 3550716 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 46 WHITNEY PL, BUFFALO, NY, United States, 14201 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JEFFREY SCROGER | Chief Executive Officer | 46 WHITNEY PL, BUFFALO, NY, United States, 14201 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-01 | 2012-09-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-08-01 | 2012-09-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140324000836 | 2014-03-24 | CERTIFICATE OF DISSOLUTION | 2014-03-24 |
120919000735 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
120913000925 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
090819002417 | 2009-08-19 | BIENNIAL STATEMENT | 2009-08-01 |
070801000623 | 2007-08-01 | CERTIFICATE OF INCORPORATION | 2007-08-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State