Name: | NEW SENSOR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1987 (38 years ago) |
Entity Number: | 1206838 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 47-50 33RD STREET, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 4750 33rd Street, Long Island City, NY, United States, 11101 |
Shares Details
Shares issued 1200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MIKE MATTHEWS | DOS Process Agent | 47-50 33RD STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MIKE MATTHEWS | Chief Executive Officer | 4750 33RD STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-17 | 2023-10-17 | Address | 55-01 2ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2023-10-17 | Address | 4750 33RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2022-11-29 | 2023-10-17 | Shares | Share type: PAR VALUE, Number of shares: 1200, Par value: 1 |
2021-06-28 | 2021-06-28 | Shares | Share type: PAR VALUE, Number of shares: 1200, Par value: 1 |
2021-06-28 | 2022-11-29 | Shares | Share type: PAR VALUE, Number of shares: 1200, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231017003405 | 2023-10-17 | BIENNIAL STATEMENT | 2023-10-01 |
220502000565 | 2022-05-02 | BIENNIAL STATEMENT | 2021-10-01 |
210402000092 | 2021-04-02 | CERTIFICATE OF CHANGE | 2021-04-02 |
191004060488 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
171006006706 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State