Name: | SENTINEL COPY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1988 (37 years ago) |
Date of dissolution: | 11 Jan 2017 |
Entity Number: | 1310349 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 320 EAST 23RD STREET, APT 2N, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SENTINEL COPY, INC. | DOS Process Agent | 320 EAST 23RD STREET, APT 2N, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
RICHARD ELLIS | Chief Executive Officer | 320 EAST 23RD STREET, APT 2N, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-29 | 2014-12-17 | Address | 333 WEST 52 STREET, NEW YORK, NY, 10019, 6238, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 1993-12-29 | Address | 333 WEST 52ND STREET 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 2014-12-17 | Address | 333 WEST 52ND STREET 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-03-31 | 2014-12-17 | Address | 333 WEST 52ND STREET 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-12-01 | 1993-03-31 | Address | 206 WEST 104TH ST., NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170111000110 | 2017-01-11 | CERTIFICATE OF DISSOLUTION | 2017-01-11 |
161215006152 | 2016-12-15 | BIENNIAL STATEMENT | 2016-12-01 |
141217006230 | 2014-12-17 | BIENNIAL STATEMENT | 2014-12-01 |
121227006266 | 2012-12-27 | BIENNIAL STATEMENT | 2012-12-01 |
110119002443 | 2011-01-19 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State