Search icon

SKANCO SHARON-FOXBORO DEVELOPMENT, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CLAES BJORK Chief Executive Officer 60 ARCH ST, GREENWICH, CT, United States, 06830

History

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)

Filings

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