Search icon

SENECA SQUARE, INC.

Company Details

Name: SENECA SQUARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1969 (56 years ago)
Date of dissolution: 23 Jul 2018
Entity Number: 272007
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 2895 SENECA ST, WEST SENECA, NY, United States, 14224
Principal Address: RAYMOND P KEGLER, 2895 SENECA ST, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND P KEGLER Chief Executive Officer 2895 SENECA ST, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2895 SENECA ST, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1993-05-20 1997-04-01 Address 2895 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1993-05-20 1997-04-01 Address 2895 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1993-05-20 1997-04-01 Address 2895 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1969-09-03 1971-04-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1969-02-03 1969-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180723000020 2018-07-23 CERTIFICATE OF DISSOLUTION 2018-07-23
20061113094 2006-11-13 ASSUMED NAME CORP INITIAL FILING 2006-11-13
010221002299 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990209002656 1999-02-09 BIENNIAL STATEMENT 1999-02-01
970401002378 1997-04-01 BIENNIAL STATEMENT 1997-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State