Name: | SKANCO SHARON-FOXBORO DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1984 (40 years ago) |
Date of dissolution: | 27 Jan 2004 |
Entity Number: | 955411 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 60 ARCH ST, GREENWICH, CT, United States, 06830 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CLAES BJORK | Chief Executive Officer | 60 ARCH ST, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-08 | 2003-05-27 | Address | C/O BOWDITCH & DEWEY, 161 WORCESTER RD, PO BOX 9320, FRAMINGHAM, MA, 01701, 9320, USA (Type of address: Service of Process) |
1984-11-07 | 1997-05-08 | Address | SANDER LEHRER,ESQ., ONE ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040127000142 | 2004-01-27 | CERTIFICATE OF DISSOLUTION | 2004-01-27 |
030527000475 | 2003-05-27 | CERTIFICATE OF CHANGE | 2003-05-27 |
021115002315 | 2002-11-15 | BIENNIAL STATEMENT | 2002-11-01 |
001201002615 | 2000-12-01 | BIENNIAL STATEMENT | 2000-11-01 |
000208000417 | 2000-02-08 | CERTIFICATE OF MERGER | 2000-02-20 |
981130002423 | 1998-11-30 | BIENNIAL STATEMENT | 1998-11-01 |
970508002326 | 1997-05-08 | BIENNIAL STATEMENT | 1996-11-01 |
B159107-6 | 1984-11-07 | CERTIFICATE OF INCORPORATION | 1984-11-07 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State