Name: | SENTINEL FIRE CONTROL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1970 (55 years ago) |
Date of dissolution: | 17 Sep 2018 |
Entity Number: | 291972 |
ZIP code: | 07047 |
County: | New York |
Place of Formation: | New York |
Address: | 9034 TONNELLE AVE, NORTH BERGEN, NJ, United States, 07047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY SALA | Chief Executive Officer | 9034 TONNELLE AVE, NORTH BERGEN, NJ, United States, 07047 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9034 TONNELLE AVE, NORTH BERGEN, NJ, United States, 07047 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-04 | 2004-07-09 | Address | 9034 TONNELLE AFVFE, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office) |
1998-06-04 | 2004-07-09 | Address | 9034 TONNELLE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer) |
1998-06-04 | 2004-07-09 | Address | 9034 TONNELLE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process) |
1995-07-19 | 1998-06-04 | Address | 9034 TONNELLE AVENUE, NORTH BERGE, NJ, 07047, 4705, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 1998-06-04 | Address | 9034 TONNELLE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180917000200 | 2018-09-17 | CERTIFICATE OF DISSOLUTION | 2018-09-17 |
160601006400 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140625006206 | 2014-06-25 | BIENNIAL STATEMENT | 2014-06-01 |
120726002214 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
100617002250 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State