SENTINEL STRATEGIC PROPERTIES, INC.

Name: | SENTINEL STRATEGIC PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1991 (34 years ago) |
Entity Number: | 1511250 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2043 WELLWOOD AVENUE, STE 5, EAST FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN R. FITZPATRICK | Chief Executive Officer | 2043 WELLWOOD AVENUE, STE 5, EAST FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2043 WELLWOOD AVENUE, STE 5, EAST FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-11 | 2009-01-26 | Address | 2043 WELLWOOD AVENUE, EAST FARMINGDALE, NY, 11735, 1283, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 2009-01-26 | Address | 2043 WELLWOOD AVENUE, EAST FARMINGDALE, NY, 11735, 1283, USA (Type of address: Principal Executive Office) |
1993-06-11 | 2009-01-26 | Address | 2043 WELLWOOD AVENUE, EAST FARMINGDALE, NY, 11735, 1283, USA (Type of address: Service of Process) |
1991-02-25 | 1993-06-11 | Address | 2043 WELLWOOD AVENUE, FARMINGDALE, NY, 11738, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130301002530 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110214002793 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090126002915 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070208002665 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050309002229 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State