Search icon

SCRAFFORD ENTERPRISES INCORPORATED

Company Details

Name: SCRAFFORD ENTERPRISES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1984 (40 years ago)
Date of dissolution: 06 Jul 1999
Entity Number: 963479
ZIP code: 12084
County: Albany
Place of Formation: New York
Address: 2316A WESTERN AVE, PO BOX 786, GUILDERLAND, NY, United States, 12084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD H SCRAFFORD Chief Executive Officer 2316A WESTERN AVE, PO BOX 786, GUILDERLAND, NY, United States, 12084

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2316A WESTERN AVE, PO BOX 786, GUILDERLAND, NY, United States, 12084

History

Start date End date Type Value
1995-05-12 1997-05-09 Address 32 CORPORATE CIRCLE, ALBANY, NY, 12203, 5121, USA (Type of address: Chief Executive Officer)
1995-05-12 1997-05-09 Address 32 CORPORATE CIRCLE, ALBANY, NY, 12203, 5121, USA (Type of address: Principal Executive Office)
1993-01-20 1995-05-12 Address 104 EUCLID AVE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
1993-01-20 1995-05-12 Address 104 EUCLID AVE, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office)
1993-01-20 1997-05-09 Address 32 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1984-12-31 1993-01-20 Address 139 ALTAMONT BLVD., ALTAMONT, NY, 12009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990706000758 1999-07-06 CERTIFICATE OF DISSOLUTION 1999-07-06
990302002091 1999-03-02 BIENNIAL STATEMENT 1998-12-01
970509002654 1997-05-09 BIENNIAL STATEMENT 1996-12-01
950512002053 1995-05-12 BIENNIAL STATEMENT 1993-12-01
930120003224 1993-01-20 BIENNIAL STATEMENT 1992-12-01
B177626-3 1984-12-31 CERTIFICATE OF INCORPORATION 1984-12-31

Date of last update: 28 Feb 2025

Sources: New York Secretary of State