Search icon

SENSORY VENTURES LLC

Company Details

Name: SENSORY VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jul 2001 (24 years ago)
Date of dissolution: 15 Aug 2018
Entity Number: 2659779
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2015-02-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-26 2014-11-18 Address 101 MAIN ST, STE 1, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2013-11-12 2014-10-14 Address 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Registered Agent)
2013-11-12 2014-08-26 Address 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2001-07-12 2013-07-22 Address 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2001-07-12 2013-07-22 Address 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-87728 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87727 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180815000178 2018-08-15 ARTICLES OF DISSOLUTION 2018-08-15
180205002020 2018-02-05 BIENNIAL STATEMENT 2017-07-01
150204000178 2015-02-04 CERTIFICATE OF CHANGE 2015-02-04
141118000689 2014-11-18 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2014-11-18
141014000783 2014-10-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2014-11-13
140826002017 2014-08-26 BIENNIAL STATEMENT 2013-07-01
131112000262 2013-11-12 CERTIFICATE OF CHANGE 2013-11-12
130722000354 2013-07-22 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2013-08-21

Date of last update: 20 Jan 2025

Sources: New York Secretary of State