Search icon

STANFORD CENTRE INC.

Print

Details

Entity Number 1300885

Status Inactive

NameSTANFORD CENTRE INC.

CountyDutchess

Date of registration 24 Oct 1988 (36 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

ATTN: KEVIN CUNNINGHAM, FIELD HOUSE VILLAGE CTR RT 82, STANFORDVILLE, NY, United States, 12581

Chief Executive Officer

Name Role Address

KEVIN CUNNINGHAM

Chief Executive Officer

FIELD HOUSE, VILLAGE CENTRE, ROUTE 82, STANFORDVILLE, NY, United States, 12581

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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