Name: | SITE-SEEKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2003 (22 years ago) |
Entity Number: | 2935207 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 287 Genesee St, Suite 12, Utica, NY, United States, 13501 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SITE-SEEKER INC. | DOS Process Agent | 287 Genesee St, Suite 12, Utica, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
BRIAN BLUFF | Chief Executive Officer | 287 GENESEE ST, SUITE 12, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 287 GENESEE ST, SUITE 12, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2024-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-07-03 | 2023-07-03 | Address | 8369 SENECA TPKE, NEW HARTFORD, NY, 13413, 4957, USA (Type of address: Chief Executive Officer) |
2022-06-24 | 2023-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2022-04-01 | 2022-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703000261 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
211026001581 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
190708060210 | 2019-07-08 | BIENNIAL STATEMENT | 2019-07-01 |
170712006108 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
151224000482 | 2015-12-24 | CERTIFICATE OF AMENDMENT | 2015-12-24 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State