SENSORYPHILE, INC.

Name: | SENSORYPHILE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2001 (24 years ago) |
Entity Number: | 2668935 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 33 W. Second St, Riverhead, NY, United States, 11901 |
Principal Address: | 58 Deerfield Rd #1, Water Mill, NY, United States, 11976 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TWOMEY, LATHAM, SHEA, KELLEY, DUBIN & QUARTARARO LLP | DOS Process Agent | 33 W. Second St, Riverhead, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
GILBERT MCMANUS | Chief Executive Officer | 58 DEERFIELD RD #1, WATER MILL, NY, United States, 11976 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-08-09 | Address | 58 DEERFIELD RD #1, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
2001-08-08 | 2023-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-08-08 | 2023-08-09 | Address | 10 MILL RACE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809001507 | 2023-08-09 | BIENNIAL STATEMENT | 2023-08-01 |
220608000402 | 2022-06-08 | BIENNIAL STATEMENT | 2021-08-01 |
010808000501 | 2001-08-08 | CERTIFICATE OF INCORPORATION | 2001-08-08 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State