Name: | SENECA TECHNICAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jan 2006 (19 years ago) |
Date of dissolution: | 12 Apr 2012 |
Entity Number: | 3312422 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ROPES & GRAY LLP, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOHN C. MACMURRAY | Agent | C/O ROPES & GRAY LLP, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
JOHN C. MACMURRAY | DOS Process Agent | C/O ROPES & GRAY LLP, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-27 | 2007-10-25 | Address | C/O ROPES AND GRAY, LLP, 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Registered Agent) |
2006-01-27 | 2007-10-25 | Address | ATTN: JOHN C. MACMURRAY, 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120412000331 | 2012-04-12 | ARTICLES OF DISSOLUTION | 2012-04-12 |
071025000796 | 2007-10-25 | CERTIFICATE OF CHANGE | 2007-10-25 |
060403000045 | 2006-04-03 | AFFIDAVIT OF PUBLICATION | 2006-04-03 |
060403000047 | 2006-04-03 | AFFIDAVIT OF PUBLICATION | 2006-04-03 |
060127000878 | 2006-01-27 | ARTICLES OF ORGANIZATION | 2006-01-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State