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 |
Name | Role | Address |
---|---|---|
LAWRENCE J. SIMON | Agent | 591 STEWART AVENUE, GARDEN CITY, NY, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 591 STEWART AVENUE, SUITE 550, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
HOWARD WOHL | Chief Executive Officer | 591 STEWART AVENUE, SUITE 550, GARDEN CITY, NY, United States, 11530 |
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) |
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