Name: | SENNTEC SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1989 (35 years ago) |
Entity Number: | 1409620 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1387 FAIRPORT ROAD, SUITE 670, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID E SENN | DOS Process Agent | 1387 FAIRPORT ROAD, SUITE 670, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
DAVID E SENN | Chief Executive Officer | 1387 FAIRPORT ROAD, SUITE 670, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-10 | 2020-08-25 | Address | 421 PENBROOKE DR, STE 1, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
2012-01-10 | 2020-08-25 | Address | 421 PENBROOKE DR, STE 1, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2003-12-02 | 2012-01-10 | Address | 401 PENBROOKE DR, BLDG 2, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2003-12-02 | 2012-01-10 | Address | 401 PENBROOKE DR, BLDG 2, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
2003-12-02 | 2012-01-10 | Address | 401 PENBROOKE DR, BLDG 2, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200825060418 | 2020-08-25 | BIENNIAL STATEMENT | 2019-12-01 |
131224002072 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
120110002079 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091214002893 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071211002769 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State