-
Home Page
›
-
Counties
›
-
Oneida
›
-
28227
›
-
SEN PROPERTY MGT, LLC
Company Details
Name: |
SEN PROPERTY MGT, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
04 May 2011 (14 years ago)
|
Entity Number: |
4089533 |
ZIP code: |
28227
|
County: |
Oneida |
Place of Formation: |
New York |
Address: |
13235 FAIRINGTON OAKS DR, FRONT OFFICE, MINT HILL, NC, United States, 28227 |
DOS Process Agent
Name |
Role |
Address |
GENNADY SEN
|
DOS Process Agent
|
13235 FAIRINGTON OAKS DR, FRONT OFFICE, MINT HILL, NC, United States, 28227
|
History
Start date |
End date |
Type |
Value |
2018-09-05
|
2024-12-26
|
Address
|
13235 FAIRINGTON OAKS DR, FRONT OFFICE, MINT HILL, NC, 28227, USA (Type of address: Service of Process)
|
2011-05-04
|
2018-09-05
|
Address
|
1621 BLEEKER STREET, FRONT OFFICE, UTICA, NY, 13501, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241226000349
|
2024-12-26
|
BIENNIAL STATEMENT
|
2024-12-26
|
211109002968
|
2021-11-09
|
BIENNIAL STATEMENT
|
2021-11-09
|
210121060017
|
2021-01-21
|
BIENNIAL STATEMENT
|
2019-05-01
|
180905006016
|
2018-09-05
|
BIENNIAL STATEMENT
|
2017-05-01
|
131227006030
|
2013-12-27
|
BIENNIAL STATEMENT
|
2013-05-01
|
110705000672
|
2011-07-05
|
CERTIFICATE OF PUBLICATION
|
2011-07-05
|
110504000173
|
2011-05-04
|
ARTICLES OF ORGANIZATION
|
2011-05-04
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State