Name: | SENTAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2005 (19 years ago) |
Entity Number: | 3293729 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 4400 PGA Blvd.,, Suite 700,, Palm Beach, FL, United States, 33410 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SENTAGE CORPORATION | DOS Process Agent | 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 |
---|---|---|
ROBERT JOYCE | Chief Executive Officer | 4400 PGA BLVD.,, SUITE 700,, PALM BEACH, FL, United States, 33410 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 4400 PGA BLVD.,, SUITE 700,, PALM BEACH, FL, 33410, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 1701 MILITARY TRAIL,, SUITE 150-B, JUPITER, FL, 33458, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 5775 WAYZATA BLVD, SUITE 960, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer) |
2019-12-03 | 2023-12-01 | Address | 5775 WAYZATA BLVD, SUITE 960, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer) |
2019-12-03 | 2023-12-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036226 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201000144 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191203061290 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
SR-42885 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42884 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State