Name: | SENCO PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1958 (67 years ago) |
Entity Number: | 113064 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | Ohio |
Principal Address: | ATTN: TAX DEPT., 8485 BROADWELL RD, CINCINNATI, OH, United States, 45244 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GEORGE C JUILFS | Chief Executive Officer | 8485 BROADWELL RD, CINCINNATI, OH, United States, 45244 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-04 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1999-09-23 | 2004-05-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-23 | 2004-05-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-09-08 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-09-09 | 1998-09-08 | Address | 8485 BROADWELL RD, CINCINNATI, OH, 45244, 1699, USA (Type of address: Principal Executive Office) |
1993-05-26 | 1996-09-09 | Address | 8485 BROADWELL ROAD, CINCINNATI, OH, 45244, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 1996-09-09 | Address | 8485 BROADWELL ROAD, CINCINNATI, OH, 45244, USA (Type of address: Principal Executive Office) |
1985-11-06 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-11-06 | 1998-09-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1965-05-05 | 1985-11-06 | Address | COMPANY, 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85120 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080930003192 | 2008-09-30 | BIENNIAL STATEMENT | 2008-09-01 |
060921002169 | 2006-09-21 | BIENNIAL STATEMENT | 2006-09-01 |
041028002670 | 2004-10-28 | BIENNIAL STATEMENT | 2004-09-01 |
040504000683 | 2004-05-04 | CERTIFICATE OF CHANGE | 2004-05-04 |
020910002640 | 2002-09-10 | BIENNIAL STATEMENT | 2002-09-01 |
000911002421 | 2000-09-11 | BIENNIAL STATEMENT | 2000-09-01 |
990923001169 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
980908002011 | 1998-09-08 | BIENNIAL STATEMENT | 1998-09-01 |
960909002805 | 1996-09-09 | BIENNIAL STATEMENT | 1996-09-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9508317 | Personal Injury - Product Liability | 1995-09-28 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | HOYLE, |
Role | Plaintiff |
Name | SENCO PRODUCTS, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State