Search icon

SCOT RESOURCES, INC.

Company Details

Name: SCOT RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1978 (47 years ago)
Date of dissolution: 27 Mar 1996
Entity Number: 505701
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 100 WHITE SPRUCE BLVD., ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
M.L. HUFF Chief Executive Officer 100 WHITE SPRUCE BLVD., ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 WHITE SPRUCE BLVD., ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1978-08-11 1995-04-04 Address 67 CHESTNUT ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181003070 2018-10-03 ASSUMED NAME CORP INITIAL FILING 2018-10-03
960327000618 1996-03-27 CERTIFICATE OF DISSOLUTION 1996-03-27
950404002107 1995-04-04 BIENNIAL STATEMENT 1993-08-01
911021000078 1991-10-21 CERTIFICATE OF MERGER 1991-10-21
A508122-4 1978-08-11 CERTIFICATE OF INCORPORATION 1978-08-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State