SENECA PROMOTIONS, INC.

Name: | SENECA PROMOTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2012 (13 years ago) |
Entity Number: | 4280648 |
ZIP code: | 12207 |
County: | Erie |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 464 FRANKLIN ST, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CARLEE HUNTER | Chief Executive Officer | 464 FRANKLIN ST, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-13 | 2024-09-13 | Address | 464 FRANKLIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2020-08-31 | 2024-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-10-01 | 2020-08-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-10-01 | 2024-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-08-14 | 2024-09-13 | Address | 464 FRANKLIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913003176 | 2024-09-13 | BIENNIAL STATEMENT | 2024-09-13 |
220907000471 | 2022-09-07 | BIENNIAL STATEMENT | 2022-08-01 |
200831060504 | 2020-08-31 | BIENNIAL STATEMENT | 2020-08-01 |
180830006234 | 2018-08-30 | BIENNIAL STATEMENT | 2018-08-01 |
161108000519 | 2016-11-08 | ERRONEOUS ENTRY | 2016-11-08 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State