SENECA PRODUCTS CORPORATION

Name: | SENECA PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1990 (35 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1477209 |
ZIP code: | 14615 |
County: | Monroe |
Place of Formation: | New York |
Address: | 655 PULLMAN AVE, ROCHESTER, NY, United States, 14615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ED COLEMAN | Chief Executive Officer | 655 PULLMAN AVE, ROCHESTER, NY, United States, 14615 |
Name | Role | Address |
---|---|---|
ED COLEMAN | DOS Process Agent | 655 PULLMAN AVE, ROCHESTER, NY, United States, 14615 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-10 | 1998-09-03 | Address | 2060 FAIRPORT NINE MILE PT RD, STE 310, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
1996-09-10 | 1998-09-03 | Address | 2060 FAIRPORT NINE MILE PT RD, STE 310, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
1996-09-10 | 1998-09-03 | Address | 2060 FAIRPORT NINE MILE PT RD, STE 310, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
1995-02-15 | 1996-09-10 | Address | 2060 FAIRPORT 9 MILE POINT RD, PLATINUM OFFICE PARK SUITE 310, PENFIELD, NY, 14526, 1749, USA (Type of address: Chief Executive Officer) |
1995-02-15 | 1996-09-10 | Address | 2060 FAIRPORT 9 MILE POINT RD, PLATINUM OFFICE PARK SUITE 310, PENFIELD, NY, 14526, 1749, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052549 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080908002716 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
060927002450 | 2006-09-27 | BIENNIAL STATEMENT | 2006-09-01 |
041004002036 | 2004-10-04 | BIENNIAL STATEMENT | 2004-09-01 |
020821002230 | 2002-08-21 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State