SENECA ENTERPRISES (DE)

Name: | SENECA ENTERPRISES (DE) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2006 (19 years ago) |
Entity Number: | 3340393 |
ZIP code: | 19808 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SENECA ENTERPRISES CO. |
Fictitious Name: | SENECA ENTERPRISES (DE) |
Address: | 251 Little Falls Drive, Wilmington, DE, United States, 19808 |
Principal Address: | 5500 WAYZATA BLVD., SUITE 900, GOLDEN VALLEY, MN, United States, 55416 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 251 Little Falls Drive, Wilmington, DE, United States, 19808 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DE'MON WIGGINS | Chief Executive Officer | 5500 WAYZATA BLVD., SUITE 900, GOLDEN VALLEY, MN, United States, 55416 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 5500 WAYZATA BLVD., SUITE 900, GOLDEN VALLEY, MN, 55416, USA (Type of address: Chief Executive Officer) |
2020-03-11 | 2024-03-15 | Address | 5500 WAYZATA BLVD., SUITE 900, GOLDEN VALLEY, MN, 55416, USA (Type of address: Chief Executive Officer) |
2018-03-27 | 2020-03-11 | Address | 5500 WAYZATA BLVD, STE 600, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer) |
2016-03-01 | 2018-03-27 | Address | 5500 WAYZATA BLVD, STE 600, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer) |
2016-03-01 | 2020-03-11 | Address | 5500 WAYZATA BLVD, STE 600, MINNEAPOLIS, MN, 55416, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315000056 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
220328000149 | 2022-03-28 | BIENNIAL STATEMENT | 2022-03-01 |
200311060397 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
180327006304 | 2018-03-27 | BIENNIAL STATEMENT | 2018-03-01 |
160301006354 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State