Name: | SENTINEL PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1111249 |
ZIP code: | 13452 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 12 NEW STREET, ST JOHNSVILLE, NY, United States, 13452 |
Principal Address: | 70 AIRPORT ROAD, HYANNIS, MA, United States, 02601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 NEW STREET, ST JOHNSVILLE, NY, United States, 13452 |
Name | Role | Address |
---|---|---|
JOHN D. BAMBARA | Chief Executive Officer | 70 AIRPORT ROAD, HYANNIS, MA, United States, 02601 |
Start date | End date | Type | Value |
---|---|---|---|
1986-09-11 | 1993-04-22 | Address | 10 NEW ST., ST JOHNVILLE, NY, 13452, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2116302 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
091207002365 | 2009-12-07 | BIENNIAL STATEMENT | 2008-09-01 |
021010002112 | 2002-10-10 | BIENNIAL STATEMENT | 2002-09-01 |
980910002682 | 1998-09-10 | BIENNIAL STATEMENT | 1998-09-01 |
971006000427 | 1997-10-06 | CERTIFICATE OF AMENDMENT | 1997-10-06 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State