SEELY CONOVER'S OFFICE CENTRE, INC.

Name: | SEELY CONOVER'S OFFICE CENTRE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 2001 (24 years ago) |
Date of dissolution: | 28 Mar 2023 |
Entity Number: | 2709255 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 333 WEST MAIN STREET, AMSTERDAM, NY, United States, 12010 |
Principal Address: | 333 WEST MAIN ST, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 WEST MAIN STREET, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
WAYNE BOVEE | Chief Executive Officer | 333 WEST MAIN ST, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-05 | 2023-06-23 | Address | 333 WEST MAIN ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2001-12-14 | 2023-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-12-14 | 2023-06-23 | Address | 333 WEST MAIN STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623000278 | 2023-03-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-28 |
181129006081 | 2018-11-29 | BIENNIAL STATEMENT | 2017-12-01 |
140131002084 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
120119002548 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
091208002494 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State