Search icon

SRP, INC.

Print

Details

Entity Number 1802413

Status Inactive

NameSRP, INC.

CountySaratoga

Date of registration 10 Mar 1994 (31 years ago)

Date of dissolution 27 Dec 2000

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 12 GRAMECY CT, CLIFTON PARK, NY, United States, 12065

Address ZIP code 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

DONALD J KING

DOS Process Agent

12 GRAMECY CT, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address

DONALD J KING

Chief Executive Officer

12 GRAMECY CT, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value

1994-03-10

1996-04-11

Address

12 GRAMECY COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1507714

2000-12-27

DISSOLUTION BY PROCLAMATION

2000-12-27

960411002258

1996-04-11

BIENNIAL STATEMENT

1996-03-01

940310000615

1994-03-10

CERTIFICATE OF INCORPORATION

1994-03-10

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts