Search icon

SENECA SPRINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 101, HECTOR, NY, United States, 14841

Chief Executive Officer

Name Role Address
EDWARD G ATWILL Chief Executive Officer PO BOX 101, HECTOR, NY, United States, 14841

History

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)

Filings

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