Search icon

SEELY CONOVER CO., INC.

Company Details

Name: SEELY CONOVER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1963 (61 years ago)
Date of dissolution: 25 Mar 2003
Entity Number: 162330
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 333 W MAIN ST, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE BOVEE Chief Executive Officer 333 W MAIN ST, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 W MAIN ST, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
1993-12-16 2001-11-21 Address 44 EAST MAIN STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1993-01-06 2001-11-21 Address 44 E. MAIN ST., AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1993-01-06 2001-11-21 Address 44 E. MAIN ST., AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1963-12-24 1993-12-16 Address 44 E. MAIN STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140929006 2014-09-29 ASSUMED NAME CORP INITIAL FILING 2014-09-29
030325000699 2003-03-25 CERTIFICATE OF MERGER 2003-03-25
011121002363 2001-11-21 BIENNIAL STATEMENT 2001-12-01
991228002230 1999-12-28 BIENNIAL STATEMENT 1999-12-01
971223002294 1997-12-23 BIENNIAL STATEMENT 1997-12-01
931216002399 1993-12-16 BIENNIAL STATEMENT 1993-12-01
930106002661 1993-01-06 BIENNIAL STATEMENT 1992-12-01
411797 1963-12-24 CERTIFICATE OF INCORPORATION 1963-12-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State