Search icon

SENECA MANAGEMENT CORP.

Company Details

Name: SENECA MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2001 (24 years ago)
Entity Number: 2601232
ZIP code: 11385
County: Queens
Place of Formation: New York
Principal Address: 689 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385
Address: 689 seneca avenue 1st/FL, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAY PERRY IV. Chief Executive Officer 689 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 689 seneca avenue 1st/FL, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2024-02-09 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-02 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-25 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-09 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-22 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-30 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-03 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-03 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-10 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230727004822 2023-07-26 CERTIFICATE OF CHANGE BY ENTITY 2023-07-26
210201061246 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190208060911 2019-02-08 BIENNIAL STATEMENT 2019-02-01
160506006068 2016-05-06 BIENNIAL STATEMENT 2015-02-01
141028006333 2014-10-28 BIENNIAL STATEMENT 2013-02-01
110303002337 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090603002296 2009-06-03 BIENNIAL STATEMENT 2009-02-01
070509002730 2007-05-09 BIENNIAL STATEMENT 2007-02-01
060309002329 2006-03-09 BIENNIAL STATEMENT 2005-02-01
010201000741 2001-02-01 CERTIFICATE OF INCORPORATION 2001-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400587 Americans with Disabilities Act - Other 2024-01-26 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-26
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name SWANSON II
Role Plaintiff
Name PANINI AMERICA, INC.
Role Defendant
Name HASHIMI
Role Plaintiff
Name SENECA MANAGEMENT CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State