Search icon

SENCO PRODUCTS, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GEORGE C JUILFS Chief Executive Officer 8485 BROADWELL RD, CINCINNATI, OH, United States, 45244

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9508317 Personal Injury - Product Liability 1995-09-28 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-09-28
Termination Date 1997-11-05
Date Issue Joined 1996-04-22
Section 1441

Parties

Name HOYLE,
Role Plaintiff
Name SENCO PRODUCTS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State