Search icon

SENTRA SECURITIES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SENTRA SECURITIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1986 (39 years ago)
Date of dissolution: 04 Jun 2010
Entity Number: 1087722
ZIP code: 92108
County: New York
Place of Formation: California
Address: 2355 NORTHSIDE DR, SUITE 200, SAN DIEGO, CA, United States, 92108

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES CANNON Chief Executive Officer 2355 NORTHSIDE DRIVE, SUITE 200, SAN DIEGO, CA, United States, 92108

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2355 NORTHSIDE DR, SUITE 200, SAN DIEGO, CA, United States, 92108

History

Start date End date Type Value
2000-07-03 2002-07-17 Address 2355 NORTHSIDE DR, STE 200, SAN DIEGO, CA, 92108, 2707, USA (Type of address: Chief Executive Officer)
1998-07-09 2002-07-17 Address 2355 NORTHSIDE DR, STE 200, SAN DIEGO, CA, 92108, 2707, USA (Type of address: Service of Process)
1998-07-09 2000-07-03 Address 2355 NORTHSIDE DR, STE 200, SAN DIEGO, CA, 92108, 2707, USA (Type of address: Chief Executive Officer)
1998-07-09 2002-07-17 Address 2355 NORTHSIDE DR, STE 200, SAN DIEGO, CA, 92108, 2707, USA (Type of address: Principal Executive Office)
1997-04-16 1998-07-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100604000289 2010-06-04 CERTIFICATE OF TERMINATION 2010-06-04
060523003908 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040603002366 2004-06-03 BIENNIAL STATEMENT 2004-06-01
020717002251 2002-07-17 BIENNIAL STATEMENT 2002-06-01
000703002176 2000-07-03 BIENNIAL STATEMENT 2000-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State