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