SENTINEL FINANCIAL SOLUTIONS, INC.

Name: | SENTINEL FINANCIAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2001 (24 years ago) |
Entity Number: | 2638442 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 90 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016 |
Address: | 666 OLD COUNTRY RD., #304, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COREY SCHNEIDER | Chief Executive Officer | 90 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JASON ABELOVE ESQ. | DOS Process Agent | 666 OLD COUNTRY RD., #304, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-08 | 2021-05-04 | Address | 530 FIFTH AVE, 11TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-06-12 | 2005-07-08 | Address | 530 FIFTH AVE, 14TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-06-12 | 2007-05-29 | Address | 530 FIFTH AVE, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-05-14 | 2021-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-05-14 | 2003-06-12 | Address | 666 OLD COUNTRY ROAD / STE 304, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504060354 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
130506006596 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110601002205 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090429002136 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070529002437 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State