Search icon

SENECA ONE, LLC

Company Details

Name: SENECA ONE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2004 (20 years ago)
Entity Number: 3092226
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-09-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-16 2018-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-05-16 2018-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-08-18 2012-05-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39608 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-39607 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180905000124 2018-09-05 CERTIFICATE OF CHANGE 2018-09-05
180803006030 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160801006717 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140825006044 2014-08-25 BIENNIAL STATEMENT 2014-08-01
120823006057 2012-08-23 BIENNIAL STATEMENT 2012-08-01
120516000033 2012-05-16 CERTIFICATE OF CHANGE 2012-05-16
100831002039 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080811002303 2008-08-11 BIENNIAL STATEMENT 2008-08-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State