Name: | THE SENECA WIRE & MANUFACTURING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1988 (36 years ago) |
Entity Number: | 1297506 |
ZIP code: | 44830 |
County: | Onondaga |
Place of Formation: | Ohio |
Address: | 319 SOUTH VINE STREET, FOSTORIA, OH, United States, 44830 |
Name | Role | Address |
---|---|---|
STEVEN WRAY | Chief Executive Officer | 319 S VINE ST, FOSTORIA, OH, United States, 44830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 319 SOUTH VINE STREET, FOSTORIA, OH, United States, 44830 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-28 | 2002-10-02 | Address | 319 S VINE ST, FOSTORIA, OH, 44830, 1843, USA (Type of address: Chief Executive Officer) |
1999-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-10-09 | 2000-09-28 | Address | 319 S VINE ST, FOSTORIA, OH, 44830, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1998-10-09 | Address | SENECA WIRE & MANUFACTURING CO, 319 SOUTH VINE STREET, FOSTORIA, OH, 44830, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1993-10-22 | Address | 319 SOUTH VINE STREET, FOSTORIA, OH, 44830, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1993-10-22 | Address | 319 SOUTH VINE STREET, FOSTORIA, OH, 44830, USA (Type of address: Service of Process) |
1988-10-07 | 1992-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-10-07 | 1999-12-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17215 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121031006038 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
101208003085 | 2010-12-08 | BIENNIAL STATEMENT | 2010-10-01 |
081007002975 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061129002731 | 2006-11-29 | BIENNIAL STATEMENT | 2006-10-01 |
041116002757 | 2004-11-16 | BIENNIAL STATEMENT | 2004-10-01 |
021002002555 | 2002-10-02 | BIENNIAL STATEMENT | 2002-10-01 |
000928002753 | 2000-09-28 | BIENNIAL STATEMENT | 2000-10-01 |
991210000723 | 1999-12-10 | CERTIFICATE OF CHANGE | 1999-12-10 |
981009002125 | 1998-10-09 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State