SENTINEL MANAGEMENT GROUP, INC.

Name: | SENTINEL MANAGEMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2001 (24 years ago) |
Entity Number: | 2636770 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 510 Broadhollow Road, Suite 110, Melville, NY, United States, 11747 |
Principal Address: | 96-59 222ND ST, STE 200, QUEENS VILLAGE, NY, United States, 11429 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BUSER | Chief Executive Officer | 96-59 222ND ST, STE 200, QUEENS VILLAGE, NY, United States, 11429 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 510 Broadhollow Road, Suite 110, Melville, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | 96-59 222ND ST, STE 200, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
2025-03-26 | 2025-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-15 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-15 | 2024-03-15 | Address | 96-59 222ND ST, STE 200, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2025-05-15 | Address | 96-59 222ND ST, STE 200, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515002095 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
240315001867 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
190501061053 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
150520006024 | 2015-05-20 | BIENNIAL STATEMENT | 2015-05-01 |
130516006020 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State