Name: | SENTRY RK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 2006 (19 years ago) |
Date of dissolution: | 14 Nov 2023 |
Entity Number: | 3376546 |
ZIP code: | 08801 |
County: | New York |
Place of Formation: | New York |
Address: | P.O.BOX 125, ANNANDALE, NJ, United States, 08801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARINA KAFARSKI | DOS Process Agent | P.O.BOX 125, ANNANDALE, NJ, United States, 08801 |
Name | Role | Address |
---|---|---|
MARINA KAFARSKI | Chief Executive Officer | P.O.BOX 125, ANNANDALE, NJ, United States, 08801 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-02 | 2023-11-15 | Address | P.O.BOX 125, ANNANDALE, NJ, 08801, USA (Type of address: Service of Process) |
2019-12-10 | 2023-11-15 | Address | P.O.BOX 125, ANNANDALE, NJ, 08801, USA (Type of address: Chief Executive Officer) |
2019-12-10 | 2020-06-02 | Address | P.O.BOX 125, ANNANDALE, NJ, 08801, USA (Type of address: Principal Executive Office) |
2019-12-10 | 2020-06-02 | Address | P.O.BOX 125, ANNANDALE, NJ, 08801, USA (Type of address: Service of Process) |
2008-07-29 | 2019-12-10 | Address | 120 HAVEN AVENUE, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115002211 | 2023-11-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-14 |
200602061049 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
191210060414 | 2019-12-10 | BIENNIAL STATEMENT | 2018-06-01 |
181001000434 | 2018-10-01 | CERTIFICATE OF AMENDMENT | 2018-10-01 |
160607006489 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State