-
Home Page
›
-
Counties
›
-
Nassau
›
-
11762
›
-
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