Search icon

SANDRA COTTON, INC.

Company Details

Name: SANDRA COTTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1980 (45 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 659709
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5310 SHERIDAN DR, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANDRA COTTON, INC. DOS Process Agent 5310 SHERIDAN DR, WILLIAMSVILLE, NY, United States, 14221

Filings

Filing Number Date Filed Type Effective Date
DP-2116210 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A710105-4 1980-10-29 CERTIFICATE OF INCORPORATION 1980-10-29

Court Cases

Court Case Summary

Filing Date:
1993-06-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
-8
Party Role:
Defendant
Party Name:
SANDRA COTTON, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1989-01-04
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SANDRA COTTON, INC.
Party Role:
Plaintiff
Party Name:
STRELL, ROBERT - TRUSTEE
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-10-05
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
SANDRA COTTON, INC.
Party Role:
Defendant
Party Name:
BANK OF N Y
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State