Detail by Entity Name
Foreign Profit Corporation
SENECA DATA DISTRIBUTORS, INC.
Filing Information
F03000001232
03-0471707
03/11/2003
NY
ACTIVE
CANCEL ADM DISS/REV
03/08/2005
NONE
Principal Address
Changed: 04/17/2023
6040 Tarbell Rd
Suite 103
Syracuse, NY 13206
Suite 103
Syracuse, NY 13206
Changed: 04/17/2023
Mailing Address
Changed: 04/26/2018
9201 E. DRY CREEK ROAD
CENTENNIAL, CO 80112
CENTENNIAL, CO 80112
Changed: 04/26/2018
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 10/27/2022
Address Changed: 10/27/2022
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 10/27/2022
Address Changed: 10/27/2022
Officer/Director Detail
Name & Address
Title Vice President of Tax
CASALE, MICHAEL M.
Title VP, Secretary
Jean-Claude, CARINE Lamercie
Title Director, President
Orcutt, Chuck
Title Director
Rampersad, Salesh
Title Vice President of Tax
CASALE, MICHAEL M.
6040 Tarbell Rd
Suite 103
Syracuse, NY 13206
Suite 103
Syracuse, NY 13206
Title VP, Secretary
Jean-Claude, CARINE Lamercie
9201 E. DRY CREEK ROAD
CENTENNIAL, CO 80112
CENTENNIAL, CO 80112
Title Director, President
Orcutt, Chuck
6040 Tarbell Rd
Suite 103
Syracuse, NY 13206
Suite 103
Syracuse, NY 13206
Title Director
Rampersad, Salesh
6040 Tarbell Rd
Suite 103
Syracuse, NY 13206
Suite 103
Syracuse, NY 13206
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/17/2023 |
2024 | 04/21/2024 |
Document Images