Search icon

SENECA CHAPELS, LTD.

Company Details

Name: SENECA CHAPELS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1963 (62 years ago)
Entity Number: 154810
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 494 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT D'ANGELO Chief Executive Officer 494 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 494 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 494 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-15 2024-05-30 Address 494 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2017-02-15 2024-05-30 Address 494 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1963-02-21 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240530020997 2024-05-30 BIENNIAL STATEMENT 2024-05-30
170215002009 2017-02-15 BIENNIAL STATEMENT 2017-02-01
20041122061 2004-11-22 ASSUMED NAME CORP INITIAL FILING 2004-11-22
367908 1963-02-21 CERTIFICATE OF INCORPORATION 1963-02-21

Court Cases

Court Case Summary

Filing Date:
2014-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 1,
Party Role:
Plaintiff
Party Name:
SENECA CHAPELS, LTD.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State