Name: | SENECA POWER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1991 (34 years ago) |
Entity Number: | 1564105 |
ZIP code: | 13078 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6941 Kassonta Drive, Jamesville, NY, United States, 13078 |
Principal Address: | 634 MAIN ST, UPPER STE 300, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
SAMUEL G NAPPI | Chief Executive Officer | 6941 KASSONTA DR, JAMESVILLE, NY, United States, 13078 |
Name | Role | Address |
---|---|---|
SENECA POWER CORPORATION | DOS Process Agent | 6941 Kassonta Drive, Jamesville, NY, United States, 13078 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, WHITE PLAINS, NY, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 6941 KASSONTA DR, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-07-03 | Address | 6941 KASSONTA DR, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-05-17 | Address | 6941 KASSONTA DR, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-07-03 | Address | 10 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2023-05-17 | 2023-07-03 | Address | PO Box 876, East Aurora, NY, 14052, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703003437 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
230517002872 | 2023-05-17 | BIENNIAL STATEMENT | 2021-07-01 |
190717060174 | 2019-07-17 | BIENNIAL STATEMENT | 2019-07-01 |
170705007499 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
161006006821 | 2016-10-06 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State