Name: | SEN CONSULTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2022 |
Entity Number: | 2998799 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 WINDEMERE DR., WOODBURY, NY, United States, 11797 |
Principal Address: | 2 WINDEMERE DR, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 WINDEMERE DR., WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
SARITA HIRANI | Chief Executive Officer | 2 WINDEMERE DR, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-27 | 2023-03-27 | Address | 2 WINDEMERE DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2010-06-07 | 2023-03-27 | Address | 2 WINDEMERE DR., WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2008-01-09 | 2012-01-27 | Address | 550 W OLD COUNTRY RD, STE 408B, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2008-01-09 | 2012-01-27 | Address | 550 W OLD COUNTRY RD, STE 408, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2008-01-09 | 2010-06-07 | Address | 550 W OLD COUNTRY RD, STE 408B, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327003029 | 2022-09-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-28 |
120127003049 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100607000250 | 2010-06-07 | CERTIFICATE OF CHANGE | 2010-06-07 |
100217002567 | 2010-02-17 | BIENNIAL STATEMENT | 2010-01-01 |
080109002454 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State