Search icon

SENTINEL COPY, INC.

Company Details

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

DOS Process Agent

Name Role Address
SENTINEL COPY, INC. DOS Process Agent 320 EAST 23RD STREET, APT 2N, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
RICHARD ELLIS Chief Executive Officer 320 EAST 23RD STREET, APT 2N, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
133493957
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

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)

Filings

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