Name: | SCOTT DANAHY NAYLON CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1938 (87 years ago) |
Date of dissolution: | 01 Aug 2014 |
Entity Number: | 51015 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 300 SPINDRIFT DRIVE, AMHERST, NY, United States, 14221 |
Address: | 3400 HSBC CENTER, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 0
Share Par Value 300
Type CAP
Name | Role | Address |
---|---|---|
C/O PHILLIPS LYTLE LLP | DOS Process Agent | 3400 HSBC CENTER, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
WILLIAM H. SCOTT, JR. | Chief Executive Officer | 300 SPINDRIFT DRIVE, AMHERST, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-02 | 2012-08-08 | Address | 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1999-08-04 | 2002-08-02 | Address | 3400 MARINE MIDLAND CETNER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1998-08-05 | 2006-08-03 | Address | 300 SPINDRIFT DRIVE, AMHERST, NY, 14221, 7814, USA (Type of address: Chief Executive Officer) |
1998-08-05 | 1999-08-04 | Address | 300 SPINDRIFT DRIVE, AMHERST, NY, 14221, 7814, USA (Type of address: Service of Process) |
1994-05-10 | 1998-08-05 | Address | 350 ESSJAY ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141015030 | 2014-10-15 | ASSUMED NAME CORP INITIAL FILING | 2014-10-15 |
140801000153 | 2014-08-01 | CERTIFICATE OF MERGER | 2014-08-01 |
120808006220 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
100817002368 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080807003346 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State