Name: | SENECA SPRINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1994 (31 years ago) |
Date of dissolution: | 08 May 2003 |
Entity Number: | 1839718 |
ZIP code: | 14841 |
County: | Schuyler |
Place of Formation: | New York |
Address: | PO BOX 101, HECTOR, NY, United States, 14841 |
Principal Address: | 4880 RTE 414, BURDETT, NY, United States, 14818 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 101, HECTOR, NY, United States, 14841 |
Name | Role | Address |
---|---|---|
EDWARD G ATWILL | Chief Executive Officer | PO BOX 101, HECTOR, NY, United States, 14841 |
Start date | End date | Type | Value |
---|---|---|---|
1994-07-28 | 1997-04-24 | Address | 716 BRISBANE BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030508000573 | 2003-05-08 | CERTIFICATE OF DISSOLUTION | 2003-05-08 |
980713002107 | 1998-07-13 | BIENNIAL STATEMENT | 1998-07-01 |
970424002031 | 1997-04-24 | BIENNIAL STATEMENT | 1996-07-01 |
940728000067 | 1994-07-28 | CERTIFICATE OF INCORPORATION | 1994-07-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State