Search icon

SEIDNER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SEIDNER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1994 (32 years ago)
Entity Number: 1790174
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 595 RTE 25A, STE 13, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 595 RTE 25A, STE 13, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
JOEL SEIDNER Chief Executive Officer 23 NORTHRIDGE DR, CORAM, NY, United States, 11727

History

Start date End date Type Value
1998-03-30 2010-02-01 Address 23 NORTHRIDGE DR, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
1994-01-25 2010-02-01 Address 23 NORTH RIDGE DRIVE, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100201002134 2010-02-01 BIENNIAL STATEMENT 2010-01-01
060203002659 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040107002966 2004-01-07 BIENNIAL STATEMENT 2004-01-01
011227002009 2001-12-27 BIENNIAL STATEMENT 2002-01-01
000223002238 2000-02-23 BIENNIAL STATEMENT 2000-01-01

Court Cases

Court Case Summary

Filing Date:
2011-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
PARNON-ENERGY INC.,
Party Role:
Defendant
Party Name:
SEIDNER CORPORATION
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1996-08-29
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Role:
Plaintiff
Party Name:
SEIDNER CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State