Search icon

SENEX CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SENEX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1998 (27 years ago)
Date of dissolution: 13 Mar 2012
Entity Number: 2254631
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 3400 HSBC CENTER, BUFFALO, NY, United States, 14203
Principal Address: 347 LANG BOULEVARD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 1200000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PHILLIPS LYTLE HITCHCOCK BLAINE & HUBER LLP DOS Process Agent 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
DAVID XIE Chief Executive Officer 151 WHITE TAIL RUN, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
1998-04-30 2002-03-27 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120313000308 2012-03-13 CERTIFICATE OF DISSOLUTION 2012-03-13
100423002924 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080408002786 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060508002242 2006-05-08 BIENNIAL STATEMENT 2006-04-01
040421002588 2004-04-21 BIENNIAL STATEMENT 2004-04-01

Trademarks Section

Serial Number:
76414658
Mark:
SENEX
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2002-06-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SENEX

Goods And Services

For:
Pressure measurement instrumentation, namely, transducers and transmitters
International Classes:
009 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-07-05
Type:
Complaint
Address:
347 LANG BOULEVARD, GRAND ISLAND, NY, 14072
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State