Search icon

MAIN SENECA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MAIN SENECA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1989 (36 years ago)
Date of dissolution: 28 Sep 2015
Entity Number: 1391005
ZIP code: 14203
County: Erie
Place of Formation: Delaware
Address: 237 MAIN STREET, SUITE 1125, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 MAIN STREET, SUITE 1125, BUFFALO, NY, United States, 14203

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID L. SWEET Chief Executive Officer 237 MAIN STREET, SUITE 1125, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2001-09-25 2007-10-03 Address 237 MAIN STREET, SUITE 1425, BUFFALO, NY, 14203, 2789, USA (Type of address: Service of Process)
2001-09-25 2007-10-03 Address 237 MAIN STREET, SUITE 1425, BUFFALO, NY, 14203, 2789, USA (Type of address: Chief Executive Officer)
2001-09-25 2007-10-03 Address 237 MAIN STREET, SUITE 1425, BUFFALO, NY, 14203, 2789, USA (Type of address: Principal Executive Office)
1993-10-12 2001-09-25 Address 237 MAIN STREET, SUITE 1425, BUFFALO, NY, 14203, 2789, USA (Type of address: Service of Process)
1993-10-12 2001-09-25 Address 237 MAIN STREET, SUITE 1425, BUFFALO, NY, 14203, 2789, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150928000356 2015-09-28 CERTIFICATE OF TERMINATION 2015-09-28
131022002380 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111017002565 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091006002286 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071003002766 2007-10-03 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State