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
Name | Role | Address |
---|---|---|
DONALD H SCRAFFORD | Chief Executive Officer | 2316A WESTERN AVE, PO BOX 786, GUILDERLAND, NY, United States, 12084 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2316A WESTERN AVE, PO BOX 786, GUILDERLAND, NY, United States, 12084 |
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) |
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