SENTRILLION CORPORATION

Name: | SENTRILLION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2005 (20 years ago) |
Entity Number: | 3202974 |
ZIP code: | 10005 |
County: | St. Lawrence |
Place of Formation: | Virginia |
Principal Address: | 1881 Campus Commons Drive, Suite 101, RESTON, VA, United States, 20191 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SENTRILLION CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KATIE POWERS | Chief Executive Officer | 1881 CAMPUS COMMONS DRIVE, SUITE 101, RESTON, VA, United States, 20191 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 117 SOUTH FIRST STREET, SIERRA VISTA, AZ, 85635, USA (Type of address: Chief Executive Officer) |
2025-05-08 | 2025-05-08 | Address | 1881 CAMPUS COMMONS DRIVE, SUITE 101, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2023-05-05 | Address | 1881 CAMPUS COMMONS DRIVE, SUITE 101, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2025-05-08 | Address | 1881 CAMPUS COMMONS DRIVE, SUITE 101, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2025-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508002414 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
230505003036 | 2023-05-05 | BIENNIAL STATEMENT | 2023-05-01 |
210521060340 | 2021-05-21 | BIENNIAL STATEMENT | 2021-05-01 |
190513060218 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
SR-41260 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State