Search icon

THE SENECA GROUP, INCORPORATED

Company Details

Name: THE SENECA GROUP, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 937482
ZIP code: 11530
County: Nassau
Place of Formation: Delaware
Address: 591 STEWART AVENUE, SUITE 550, GARDEN CITY, NY, United States, 11530

Agent

Name Role Address
LAWRENCE J. SIMON Agent 591 STEWART AVENUE, GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 591 STEWART AVENUE, SUITE 550, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
HOWARD WOHL Chief Executive Officer 591 STEWART AVENUE, SUITE 550, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1992-07-09 1993-08-26 Address 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1987-02-20 1992-07-09 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1985-02-04 1987-02-20 Address CORPORATION SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1984-08-16 1985-02-04 Address CORPORATION SYSTEM INC., 521 5TH AVE., NE WYORK, NY, 10175, USA (Type of address: Registered Agent)
1984-08-16 1992-07-09 Address 745 5TH AVE., NEW ORK, NY, 10151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2127202 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
960806002187 1996-08-06 BIENNIAL STATEMENT 1996-08-01
930826002787 1993-08-26 BIENNIAL STATEMENT 1992-08-01
930826002792 1993-08-26 BIENNIAL STATEMENT 1993-08-01
920709000307 1992-07-09 CERTIFICATE OF CHANGE 1992-07-09
B459969-2 1987-02-20 CERTIFICATE OF AMENDMENT 1987-02-20
B189575-2 1985-02-04 CERTIFICATE OF AMENDMENT 1985-02-04
B133354-3 1984-08-16 APPLICATION OF AUTHORITY 1984-08-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State