Name: | SEMENZA CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1986 (39 years ago) |
Date of dissolution: | 20 Jun 2024 |
Entity Number: | 1081618 |
ZIP code: | 12231 |
County: | Saratoga |
Place of Formation: | New York |
Address: | One Commerce Plaza, 99 Washington Avenue, Albany, NY, United States, 12231 |
Principal Address: | 101 Boyack Road, Clifton Park, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE SECRETARY OF THE STATE OF NEW YORK | DOS Process Agent | One Commerce Plaza, 99 Washington Avenue, Albany, NY, United States, 12231 |
Name | Role | Address |
---|---|---|
CHRISTOPHER SEMENZA | Chief Executive Officer | 101 BOYACK ROAD, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
1986-05-12 | 2024-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-05-12 | 2024-08-01 | Address | 16 TEKAKWITHA COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801034497 | 2024-06-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-20 |
220727000183 | 2022-07-27 | BIENNIAL STATEMENT | 2022-05-01 |
B357396-3 | 1986-05-12 | CERTIFICATE OF INCORPORATION | 1986-05-12 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State