Search icon

SEN CONSULTING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WINDEMERE DR., WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
SARITA HIRANI Chief Executive Officer 2 WINDEMERE DR, WOODBURY, NY, United States, 11797

History

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)

Filings

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