Search icon

SENSALL INSTRUMENTS, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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