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 |
Name | Role | Address |
---|---|---|
DEGRAFF WILSON RALSTON DWYER & BING P.C. | DOS Process Agent | P.O. BOX 1254, ALBANY, NY, United States, 12201 |
Name | Role | Address |
---|---|---|
PATRICK F. MAHONEY | Chief Executive Officer | 79 NORTH PEARL STREET, ALBANY, NY, United States, 12207 |
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) |
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