Search icon

W. SCOTT HICKS, P.C.

Print

Details

Entity Number 630479

Status Inactive

NameW. SCOTT HICKS, P.C.

CountyColumbia

Date of registration 30 May 1980 (44 years ago)

Date of dissolution 09 Oct 2002

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address 1734 WESTERN AVE, ALBANY, NY, United States, 12203

Address ZIP code 12203

Principal Address 125 WOLF RD, STE 503-3, ALBANY, NY, United States, 12205

Principal Address ZIP code 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

RICHARD M MEYERS, ESQ.

DOS Process Agent

1734 WESTERN AVE, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address

W SCOTT HICKS

Chief Executive Officer

125 WOLF RD, STE 503-3, ALBANY, NY, United States, 12205

History

Start date End date Type Value

1996-09-27

2000-09-01

Address

636 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)

1996-09-27

2000-09-01

Address

636 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)

1980-05-30

1996-09-27

Address

26 HOFFMAN ST., CHATHAM, NY, 12037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

021009000504

2002-10-09

CERTIFICATE OF DISSOLUTION

2002-10-09

020509002064

2002-05-09

BIENNIAL STATEMENT

2002-05-01

000901002538

2000-09-01

BIENNIAL STATEMENT

2000-05-01

980513002627

1998-05-13

BIENNIAL STATEMENT

1998-05-01

960927002146

1996-09-27

BIENNIAL STATEMENT

1996-05-01

A672242-4

1980-05-30

CERTIFICATE OF INCORPORATION

1980-05-30

Date of last update: 02 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts