Entity Number 1300885
Status Inactive
NameSTANFORD CENTRE INC.
CountyDutchess
Date of registration 24 Oct 1988 (36 years ago) 24 Oct 1988
Date of dissolution 27 Dec 2000 27 Dec 2000
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address ATTN: KEVIN CUNNINGHAM, FIELD HOUSE VILLAGE CTR RT 82, STANFORDVILLE, NY, United States, 12581
Address ZIP code 12581
Principal Address FIELD HOUSE, VILLAGE CENTRE, ROUTE 82, STANFORDVILLE, NY, United States, 12581
Principal Address ZIP code 12581
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
ATTN: KEVIN CUNNINGHAM, FIELD HOUSE VILLAGE CTR RT 82, STANFORDVILLE, NY, United States, 12581
KEVIN CUNNINGHAM
Chief Executive Officer
FIELD HOUSE, VILLAGE CENTRE, ROUTE 82, STANFORDVILLE, NY, United States, 12581
1992-11-04
1993-10-19
Address
FIELD HOUSE, VILLAGE CENTRE, ROUTE 82, STANFORDVILLE, NY, 12581, USA (Type of address: Principal Executive Office)
1992-11-04
1993-10-19
Address
FIELD HOUSE, VILLAGE CENTRE, ROUTE 82, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process)
1988-10-24
1992-11-04
Address
% GATES, CREAMERY ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process)
DP-1507795
2000-12-27
DISSOLUTION BY PROCLAMATION
2000-12-27
961009002120
1996-10-09
BIENNIAL STATEMENT
1996-10-01
931019003093
1993-10-19
BIENNIAL STATEMENT
1993-10-01
921104002910
1992-11-04
BIENNIAL STATEMENT
1992-10-01
B698481-3
1988-10-24
CERTIFICATE OF INCORPORATION
1988-10-24
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts