Name: | SENECA ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1985 (40 years ago) |
Entity Number: | 986867 |
ZIP code: | 14425 |
County: | Ontario |
Place of Formation: | New York |
Principal Address: | 6188 DEERFIELD DRIVE, FARMINGTON, NY, United States, 14425 |
Address: | 6188 DEERFIELD DR, FARMINGTON, NY, United States, 14425 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SENECA ENTERPRISES INC. | DOS Process Agent | 6188 DEERFIELD DR, FARMINGTON, NY, United States, 14425 |
Name | Role | Address |
---|---|---|
TED D. HULTZAPPLE | Chief Executive Officer | 6188 DEERFIELD DRIVE, FARMINGTON, NY, United States, 14425 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-11 | 2021-04-01 | Address | 6188 DEERFIELD DR, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
2018-07-02 | 2019-04-11 | Address | 6188 DEERFIELD DRIVE, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
2017-04-20 | 2018-07-02 | Address | 6188 DEERFIELD DR, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
2013-05-13 | 2017-04-20 | Address | 6188 DEERFIELD DR, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
2007-04-17 | 2013-05-13 | Address | 701 MT HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401061035 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060685 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
180702000301 | 2018-07-02 | CERTIFICATE OF AMENDMENT | 2018-07-02 |
170420006034 | 2017-04-20 | BIENNIAL STATEMENT | 2017-04-01 |
150401007172 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State