Name: | THE SENECA HAWK HOLDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1989 (36 years ago) |
Entity Number: | 1337316 |
ZIP code: | 14081 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 278 / ROUTES 5 & 20, IRVING, NY, United States, 14081 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 278 / ROUTES 5 & 20, IRVING, NY, United States, 14081 |
Name | Role | Address |
---|---|---|
DEANNA L. SNYDER | Chief Executive Officer | PO BOX 278 / ROUTES 5 & 20, IRVING, NY, United States, 14081 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-12 | 2007-04-24 | Address | PO BOX 278, RTS 5 & 20, IRVING, NY, 14081, USA (Type of address: Service of Process) |
1997-03-12 | 2007-04-24 | Address | PO BOX 278, RTS 5 & 20, IRVING, NY, 14081, USA (Type of address: Principal Executive Office) |
1997-03-12 | 2007-04-24 | Address | PO BOX 278, RTS 5 & 20, IRVING, NY, 14081, USA (Type of address: Chief Executive Officer) |
1994-03-30 | 1997-03-12 | Address | ROUTES 5 & 20, IRVING, NY, 14081, USA (Type of address: Principal Executive Office) |
1994-03-30 | 1997-03-12 | Address | 11080 OLD LAKESHORE ROAD, IRVING, NY, 14081, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110419002669 | 2011-04-19 | BIENNIAL STATEMENT | 2011-03-01 |
070424002512 | 2007-04-24 | BIENNIAL STATEMENT | 2007-03-01 |
050408002415 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
030228002076 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
010312002371 | 2001-03-12 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State