SENECARE ENTERPRISES INC.

Name: | SENECARE ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1988 (37 years ago) |
Date of dissolution: | 21 Mar 2016 |
Entity Number: | 1305489 |
ZIP code: | 11741 |
County: | New York |
Place of Formation: | New York |
Address: | 1150-3 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741 |
Principal Address: | 350 A CENTRAL AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KASRIE EILENDER | Chief Executive Officer | 350 A CENTRAL AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1150-3 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-02 | 2008-11-03 | Address | 350 A CENTRAL AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2006-11-02 | 2009-08-18 | Address | 350 A CENTRAL AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2006-11-02 | 2008-11-03 | Address | 350 A CENTRAL AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2002-10-21 | 2006-11-02 | Address | 350A CENTRAL AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
1998-11-04 | 2006-11-02 | Address | 305 EAST 86TH STREET, NEW YORK, NY, 10028, 4702, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160321000028 | 2016-03-21 | CERTIFICATE OF DISSOLUTION | 2016-03-21 |
090818000118 | 2009-08-18 | CERTIFICATE OF CHANGE | 2009-08-18 |
081103002730 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
061102003063 | 2006-11-02 | BIENNIAL STATEMENT | 2006-11-01 |
050104002174 | 2005-01-04 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State