Name: | SENTINEL DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1993 (32 years ago) |
Entity Number: | 1730633 |
ZIP code: | 12946 |
County: | Essex |
Place of Formation: | New York |
Address: | 2479 MAIN ST, LAKE PLACID, NY, United States, 12946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROLAND M URFIRER | DOS Process Agent | 2479 MAIN ST, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
DR. PETER LINZ | Chief Executive Officer | 777 JACQUELINE COURT, ENCINITAS, CA, United States, 92024 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-05 | 2005-07-13 | Address | 75 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
2003-05-05 | 2005-07-13 | Address | 75 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office) |
2001-05-15 | 2007-05-10 | Address | 880 FIFTH AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1997-05-27 | 2003-05-05 | Address | 75 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office) |
1997-05-27 | 2003-05-05 | Address | 75 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130515002040 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110621002525 | 2011-06-21 | BIENNIAL STATEMENT | 2011-05-01 |
090421003162 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070510002226 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050713002872 | 2005-07-13 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State