Name: | 2125 SENECA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1968 (57 years ago) |
Entity Number: | 222076 |
ZIP code: | 14201 |
County: | Erie |
Place of Formation: | New York |
Address: | 460 Niagara St, BUFFALO, NY, United States, 14201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 Niagara St, BUFFALO, NY, United States, 14201 |
Name | Role | Address |
---|---|---|
PHILIP A. PERNA | Chief Executive Officer | 460 NIAGARA ST, BUFFALO, NY, United States, 14201 |
Number | Type | Address |
---|---|---|
142728 | Retail grocery store | 1989 SENECA ST, BUFFALO, NY, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 460 NIAGARA ST, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer) |
2000-04-11 | 2024-06-12 | Address | 460 NIAGARA ST, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer) |
1996-05-14 | 2024-06-12 | Address | PO BOX 1027, BUFFALO, NY, 14240, 1027, USA (Type of address: Service of Process) |
1996-05-14 | 2000-04-11 | Address | PO BOX 1027, BUFFALO, NY, 14240, 1027, USA (Type of address: Chief Executive Officer) |
1993-10-07 | 1996-05-14 | Address | 60 DINGENS STREET, P.O. BOX 1027, BUFFALO, NY, 14240, 1027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612003968 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
120605002508 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100506002350 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
080423002143 | 2008-04-23 | BIENNIAL STATEMENT | 2008-04-01 |
060501003288 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State