Name: | SENTINEL TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1995 (30 years ago) |
Entity Number: | 1934547 |
ZIP code: | 14427 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 5505 RTE 19A, CASTLE, NY, United States, 14427 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5505 RTE 19A, CASTLE, NY, United States, 14427 |
Name | Role | Address |
---|---|---|
DONALD R SEYMOUR | Chief Executive Officer | 5505 RTE 19A, CASTLE, NY, United States, 14427 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-18 | 2001-07-16 | Address | 4958 SCHOOL RD, GAINESVILLE, NY, 14066, USA (Type of address: Chief Executive Officer) |
1997-06-18 | 2001-07-16 | Address | 4958 SCHOOL RD, GAINESVILLE, NY, 14066, USA (Type of address: Principal Executive Office) |
1996-12-13 | 1998-03-27 | Name | GREEN SERVICES, INC. |
1996-12-13 | 2001-07-16 | Address | 4958 SCHOOL ROAD, GAINESVILLE, NY, 14066, USA (Type of address: Service of Process) |
1995-06-27 | 1996-12-13 | Name | GREEN ENVIRONMENT AND INDUSTRIAL SERVICES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050822002299 | 2005-08-22 | BIENNIAL STATEMENT | 2005-06-01 |
030806002430 | 2003-08-06 | BIENNIAL STATEMENT | 2003-06-01 |
010716002100 | 2001-07-16 | BIENNIAL STATEMENT | 2001-06-01 |
990622002268 | 1999-06-22 | BIENNIAL STATEMENT | 1999-06-01 |
980327000623 | 1998-03-27 | CERTIFICATE OF AMENDMENT | 1998-03-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State