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
Name | Role | Address |
---|---|---|
M.L. HUFF | Chief Executive Officer | 100 WHITE SPRUCE BLVD., ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 WHITE SPRUCE BLVD., ROCHESTER, NY, United States, 14623 |
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) |
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