Name: | SENSALL INSTRUMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1965 (59 years ago) |
Date of dissolution: | 17 May 1991 |
Entity Number: | 190810 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1973-10-26 | 1988-06-13 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1973-10-26 | 1988-06-13 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1969-06-06 | 1973-10-26 | Address | 43 MILBAR BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1965-09-14 | 1969-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-09-14 | 1969-06-06 | Address | 152 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C240239-2 | 1996-10-15 | ASSUMED NAME CORP INITIAL FILING | 1996-10-15 |
910517000197 | 1991-05-17 | CERTIFICATE OF MERGER | 1991-05-17 |
B651135-2 | 1988-06-13 | CERTIFICATE OF AMENDMENT | 1988-06-13 |
B513095-2 | 1987-06-24 | CERTIFICATE OF AMENDMENT | 1987-06-24 |
A554203-2 | 1979-02-23 | CERTIFICATE OF AMENDMENT | 1979-02-23 |
A110922-2 | 1973-10-26 | CERTIFICATE OF AMENDMENT | 1973-10-26 |
761842-3 | 1969-06-06 | CERTIFICATE OF AMENDMENT | 1969-06-06 |
517006-5 | 1965-09-14 | CERTIFICATE OF INCORPORATION | 1965-09-14 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State