Search icon

SEIMAX GAS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SEIMAX GAS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1957 (68 years ago)
Date of dissolution: 22 Jul 2005
Entity Number: 167057
ZIP code: 14619
County: Monroe
Place of Formation: New York
Address: 760 BROOKS AVENUE, ROCHESTER, NY, United States, 14619
Principal Address: 760 BROOKS AVE, ROCHESTER, NY, United States, 14619

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 760 BROOKS AVENUE, ROCHESTER, NY, United States, 14619

Chief Executive Officer

Name Role Address
JOHN HAMILTON Chief Executive Officer 760 BROOKS AVE, ROCHESTER, NY, United States, 14619

History

Start date End date Type Value
2001-08-01 2003-08-06 Address 2672 WEST MAIN STREET, CALEDONIA, NY, 14423, 9539, USA (Type of address: Chief Executive Officer)
1993-04-01 2002-09-12 Address 2672 WEST MAIN ROAD, CALEDONIA, NY, 14423, 9539, USA (Type of address: Service of Process)
1993-04-01 2003-08-06 Address 2672 WEST MAIN ROAD, CALEDONIA, NY, 14423, 9539, USA (Type of address: Principal Executive Office)
1993-04-01 2001-08-01 Address 2672 WEST MAIN ROAD, CALEDONIA, NY, 14423, 9539, USA (Type of address: Chief Executive Officer)
1992-12-30 1993-04-01 Address 2672 WEST MAIN RD., CALEDONIA, NY, 14423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050722000857 2005-07-22 CERTIFICATE OF MERGER 2005-07-22
030806002894 2003-08-06 BIENNIAL STATEMENT 2003-08-01
020912000333 2002-09-12 CERTIFICATE OF AMENDMENT 2002-09-12
010801002017 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990910002017 1999-09-10 BIENNIAL STATEMENT 1999-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State