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
Name | Role | Address |
---|---|---|
WAYNE BOVEE | Chief Executive Officer | 333 W MAIN ST, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 W MAIN ST, AMSTERDAM, NY, United States, 12010 |
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) |
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