Search icon

4075 SENECA, INC.

Company Details

Name: 4075 SENECA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1972 (53 years ago)
Date of dissolution: 27 May 2008
Entity Number: 329720
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 4075 SENECA ST, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4075 SENECA ST, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
ERWIN V WALKER Chief Executive Officer 4075 SENECA ST, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1992-12-04 1998-04-28 Address 4075 SENECA ST, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1992-12-04 1998-04-28 Address 4075 SENECA ST, W SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1972-05-10 1998-04-28 Address 4075 SENECA ST., W SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080527000037 2008-05-27 CERTIFICATE OF DISSOLUTION 2008-05-27
20070420049 2007-04-20 ASSUMED NAME CORP INITIAL FILING 2007-04-20
060511003361 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040517002098 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020424002082 2002-04-24 BIENNIAL STATEMENT 2002-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State