Search icon

SEMASS CORPORATION

Company Details

Name: SEMASS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1987 (38 years ago)
Date of dissolution: 31 Dec 1996
Entity Number: 1177742
ZIP code: 12201
County: Albany
Place of Formation: Massachusetts
Address: P.O. BOX 1254, ALBANY, NY, United States, 12201
Principal Address: 79 NORTH PEARL STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
DEGRAFF WILSON RALSTON DWYER & BING P.C. DOS Process Agent P.O. BOX 1254, ALBANY, NY, United States, 12201

Chief Executive Officer

Name Role Address
PATRICK F. MAHONEY Chief Executive Officer 79 NORTH PEARL STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1990-03-06 1993-07-12 Address P.O. BOX 1254, ALBANY, NY, 12201, USA (Type of address: Service of Process)
1987-06-09 1990-03-06 Address THREE CITY SQUARE, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961231000294 1996-12-31 CERTIFICATE OF MERGER 1996-12-31
930712002229 1993-07-12 BIENNIAL STATEMENT 1993-06-01
930208002889 1993-02-08 BIENNIAL STATEMENT 1992-06-01
C114525-2 1990-03-06 CERTIFICATE OF AMENDMENT 1990-03-06
B506813-6 1987-06-09 APPLICATION OF AUTHORITY 1987-06-09

Date of last update: 27 Feb 2025

Sources: New York Secretary of State