Name: | SENECA LAKE TERRACE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 2000 (25 years ago) |
Date of dissolution: | 23 Jun 2017 |
Entity Number: | 2513394 |
ZIP code: | 14456 |
County: | Ontario |
Place of Formation: | New York |
Address: | 3670 PRE-EMPTION ROAD, COUNTY ROUTE 6, GENEVA, NY, United States, 14456 |
Principal Address: | 3670 PR EMPTION RD, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES VITALE | Chief Executive Officer | 3670 PRE EMPTION RD, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3670 PRE-EMPTION ROAD, COUNTY ROUTE 6, GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-03 | 2006-05-05 | Address | 7174 BEECH TREE RD., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2002-06-03 | 2006-05-05 | Address | 7174 BEECH TREE RD., AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170623000180 | 2017-06-23 | CERTIFICATE OF DISSOLUTION | 2017-06-23 |
120626002042 | 2012-06-26 | BIENNIAL STATEMENT | 2012-05-01 |
100615002077 | 2010-06-15 | BIENNIAL STATEMENT | 2010-05-01 |
080515002327 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060505002934 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State