Name: | SIENA INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 2000 (25 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2507863 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 330 E 52ND ST / SUITE 47, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA MERCEDES SANCHEZ | Chief Executive Officer | 330 E 52ND ST / SUITE 47, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 E 52ND ST / SUITE 47, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-31 | 2006-07-03 | Address | 330 EAST 52ND ST, STE 47, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-05-31 | 2006-07-03 | Address | 330 EAST 52ND ST, STE 47, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2002-05-31 | 2006-07-03 | Address | 330 EAST 52ND ST, STE 47, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-05-09 | 2002-05-31 | Address | 330 E. 52ND ST. STE 47, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2145518 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100604002753 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080612003058 | 2008-06-12 | BIENNIAL STATEMENT | 2008-05-01 |
060703002100 | 2006-07-03 | BIENNIAL STATEMENT | 2006-05-01 |
040618002362 | 2004-06-18 | BIENNIAL STATEMENT | 2004-05-01 |
020531002623 | 2002-05-31 | BIENNIAL STATEMENT | 2002-05-01 |
000509000233 | 2000-05-09 | CERTIFICATE OF INCORPORATION | 2000-05-09 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State