Search icon

SCOTT DANAHY NAYLON CO. INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O PHILLIPS LYTLE LLP DOS Process Agent 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
WILLIAM H. SCOTT, JR. Chief Executive Officer 300 SPINDRIFT DRIVE, AMHERST, NY, United States, 14221

Links between entities

Type:
Headquarter of
Company Number:
000-932-837
State:
Alabama
Type:
Headquarter of
Company Number:
0606458
State:
KENTUCKY
Type:
Headquarter of
Company Number:
610299
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
160388272
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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