Search icon

SENTINEL BROKERS COMPANY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SENTINEL BROKERS COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1997 (28 years ago)
Entity Number: 2202931
ZIP code: 11762
County: Nassau
Place of Formation: New York
Principal Address: 102 Xanadu Place, Jupiter, FL, United States, 33477
Address: 1045 A PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON GRADY Chief Executive Officer 102 XANADU PLACE, JUPITER, FL, United States, 33477

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1045 A PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

Agent

Name Role Address
MARKET INTELLIGENCE CORPORATION Agent 712 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
CORP_66087786
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001007086
Phone:
516-541-9100

Latest Filings

Form type:
X-17A-5
File number:
008-49005
Filing date:
2025-03-31
File:
Form type:
X-17A-5
File number:
008-49005
Filing date:
2024-04-01
File:
Form type:
X-17A-5
File number:
008-49005
Filing date:
2023-03-31
File:
Form type:
X-17A-5
File number:
008-49005
Filing date:
2022-03-31
File:
Form type:
X-17A-5
File number:
008-49005
Filing date:
2021-03-02
File:

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 102 XANADU PLACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 1045 A PARK BLVD, STE 1, MASSAPEQUA PARK, NY, 11762, 2713, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-31 Address 1045 A PARK BLVD, MASSAPEQUA PARK, NY, 11762, 2713, USA (Type of address: Service of Process)
2024-01-26 2024-01-31 Address 1045 A PARK BLVD, STE 1, MASSAPEQUA PARK, NY, 11762, 2713, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-31 Address 712 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240131001739 2024-01-31 BIENNIAL STATEMENT 2024-01-31
240126002085 2024-01-25 CERTIFICATE OF AMENDMENT 2024-01-25
220928003179 2022-09-26 CERTIFICATE OF AMENDMENT 2022-09-26
071107002724 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051219002239 2005-12-19 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State