MONA SEAGREN ENTERPRISES, INC.

Name: | MONA SEAGREN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1995 (30 years ago) |
Entity Number: | 1959667 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 3202 FLUVANNA AVE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3202 FLUVANNA AVE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
MIKE SEAGREN | Chief Executive Officer | 3202 FLUVANNA AVE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-18 | 2005-11-15 | Address | 3202 FLUVANNA AVE, JAMESTOWN, NY, 14701, 9801, USA (Type of address: Chief Executive Officer) |
1997-11-18 | 2005-11-15 | Address | 3202 FLUVANNA AVE, JAMESTOWN, NY, 14701, 9801, USA (Type of address: Principal Executive Office) |
1997-11-18 | 2005-11-15 | Address | 3202 FLUVANNA AVE, JAMESTOWN, NY, 14701, 9801, USA (Type of address: Service of Process) |
1995-09-26 | 1997-11-18 | Address | 3202 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131010002389 | 2013-10-10 | BIENNIAL STATEMENT | 2013-09-01 |
110914002010 | 2011-09-14 | BIENNIAL STATEMENT | 2011-09-01 |
090908002398 | 2009-09-08 | BIENNIAL STATEMENT | 2009-09-01 |
070913002003 | 2007-09-13 | BIENNIAL STATEMENT | 2007-09-01 |
051115002341 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State