Search icon

C.B.C. SENECA CORP.

Company Details

Name: C.B.C. SENECA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 2003 (22 years ago)
Date of dissolution: 12 Dec 2003
Entity Number: 2917255
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 1000 PARK BOULEVARD, STE. 205, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAND SCHWARTZ, ESQ. DOS Process Agent 1000 PARK BOULEVARD, STE. 205, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
2003-06-10 2003-06-27 Address 1000 PARK BOULEVARD SUITE 205, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031212000213 2003-12-12 CERTIFICATE OF DISSOLUTION 2003-12-12
030627000307 2003-06-27 CERTIFICATE OF AMENDMENT 2003-06-27
030610000348 2003-06-10 CERTIFICATE OF INCORPORATION 2003-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900523 Americans with Disabilities Act - Other 2019-01-28 voluntarily
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-01-28
Termination Date 2019-08-12
Section 1201
Status Terminated

Parties

Name MONGE
Role Plaintiff
Name C.B.C. SENECA CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State