Name: | SENA'S MAR MAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1976 (48 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 616 / 280 WILCOX STREET, WILSON, NY, United States, 14172 |
Name | Role | Address |
---|---|---|
MARY M SIPPEL | Chief Executive Officer | 280 WILCOX STREET / PO BOX 616, WILSON, NY, United States, 14172 |
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 | 280 WILCOX ST, PO BOX 616, WILSON, NY, 14172, USA (Type of address: Chief Executive Officer) |
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) |
2004-12-01 | 2006-08-22 | Address | PO BOX 216, 5829 E LAKE RD RTE 430, DEWITTVILLE, NY, 14728, 0216, USA (Type of address: Principal Executive Office) |
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) |
2004-12-01 | 2006-08-22 | Address | PO BOX 216, 5829 E LAKE RD RTE 430, DEWITTVILLE, NY, 14728, 0216, USA (Type of address: Service of Process) |
2000-09-25 | 2004-12-01 | Address | PO BOX 216, RTE 430, DEWITTVILLE, NY, 14728, USA (Type of address: Chief Executive Officer) |
2000-09-25 | 2004-12-01 | Address | PO BOX 216, RTE 430, DEWITTVILLE, NY, 14728, USA (Type of address: Service of Process) |
2000-09-25 | 2004-12-01 | Address | MR. SENA, PO BOX 216 RTE 430, DEWITTVILLE, NY, 14728, USA (Type of address: Principal Executive Office) |
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 |
080828002983 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060822002975 | 2006-08-22 | BIENNIAL STATEMENT | 2006-09-01 |
041201002414 | 2004-12-01 | BIENNIAL STATEMENT | 2004-09-01 |
000925002276 | 2000-09-25 | BIENNIAL STATEMENT | 2000-09-01 |
980924002392 | 1998-09-24 | BIENNIAL STATEMENT | 1998-09-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State