SEN CONSTRUCTION CORP.

Name: | SEN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1996 (29 years ago) |
Date of dissolution: | 02 Aug 2010 |
Entity Number: | 2061686 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 WINDMERE DR., WOODBURY, NY, United States, 11797 |
Principal Address: | 1208 329 AVE 2ND FLR, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 WINDMERE DR., WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
SARITA HIRANI | Chief Executive Officer | 1208 329 AVE 2ND FLR, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-13 | 2010-05-07 | Address | 550 W OLD COUNTRY RD STE #408A, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2002-07-24 | 2009-01-13 | Address | 1208 329 AVE 2ND FLR, NEW HYDE PARK, NY, 11040, 5530, USA (Type of address: Service of Process) |
2000-08-17 | 2002-07-24 | Address | 172 ANDREWS RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2000-08-17 | 2002-07-24 | Address | 172 ANDREWS RD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1996-08-29 | 2002-07-24 | Address | 172 ANDREW'S ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100802000747 | 2010-08-02 | CERTIFICATE OF DISSOLUTION | 2010-08-02 |
100507000828 | 2010-05-07 | CERTIFICATE OF CHANGE | 2010-05-07 |
090113000619 | 2009-01-13 | CERTIFICATE OF CHANGE | 2009-01-13 |
020724002410 | 2002-07-24 | BIENNIAL STATEMENT | 2002-08-01 |
000817002220 | 2000-08-17 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State