Search icon

SENA'S MAR MAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SENA'S MAR MAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1976 (49 years ago)
Date of dissolution: 22 Apr 2015
Entity Number: 411028
ZIP code: 14172
County: Chautauqua
Place of Formation: New York
Address: PO BOX 616 / 280 WILCOX STREET, WILSON, NY, United States, 14172
Principal Address: 5829 EAST LAKE ROAD, ROUTE 430, DEWITTVILLE, NY, United States, 14728

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 616 / 280 WILCOX STREET, WILSON, NY, United States, 14172

Chief Executive Officer

Name Role Address
MARY M SIPPEL Chief Executive Officer 280 WILCOX STREET / PO BOX 616, WILSON, NY, United States, 14172

History

Start date End date Type Value
2010-09-14 2012-09-11 Address PO BOX 6 / ROUTE 430, 5829 E LAKE ROAD, DEWITTVILLE, NY, 14728, USA (Type of address: Principal Executive Office)
2006-08-22 2010-09-14 Address PO BOX 6, 5829 E LAKE RD RTE 430, DEWITTVILLE, NY, 14728, USA (Type of address: Principal Executive Office)
2006-08-22 2010-09-14 Address PO BOX 6, 5829 E LAKE RD RTE 430, DEWITTVILLE, NY, 14728, USA (Type of address: Service of Process)
2006-08-22 2010-09-14 Address 280 WILCOX ST, PO BOX 616, WILSON, NY, 14172, USA (Type of address: Chief Executive Officer)
2004-12-01 2006-08-22 Address PO BOX 216, 5829 E LAKE RD RTE 430, DEWITTVILLE, NY, 14728, 0216, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150422000406 2015-04-22 CERTIFICATE OF DISSOLUTION 2015-04-22
140902006245 2014-09-02 BIENNIAL STATEMENT 2014-09-01
20140605022 2014-06-05 ASSUMED NAME CORP INITIAL FILING 2014-06-05
120911006100 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100914002302 2010-09-14 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State