Name: | SEDNA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2006 (18 years ago) |
Entity Number: | 3407978 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE ST,, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 310 EAST 46TH ST, 3F, 9D, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT PRINCE | Chief Executive Officer | 310 EAST 46TH ST, 3F, 9D, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 STATE ST,, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-14 | 2022-09-28 | Address | 90 STATE ST,, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-10-12 | 2020-09-15 | Address | 140 WEST 79TH ST, 9D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2012-10-12 | 2014-01-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-09-19 | 2014-01-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-19 | 2012-10-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-12-11 | 2012-10-12 | Address | 140 WEST 79TH ST 9D, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2008-12-11 | 2012-10-12 | Address | 140 WEST 79TH ST 9D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2006-09-01 | 2012-09-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-09-01 | 2012-09-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928017832 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
200915060110 | 2020-09-15 | BIENNIAL STATEMENT | 2020-09-01 |
140114000871 | 2014-01-14 | CERTIFICATE OF CHANGE | 2014-01-14 |
121012002225 | 2012-10-12 | BIENNIAL STATEMENT | 2012-09-01 |
120919000783 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
120919000303 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
100920002596 | 2010-09-20 | BIENNIAL STATEMENT | 2010-09-01 |
081211002414 | 2008-12-11 | BIENNIAL STATEMENT | 2008-09-01 |
060901000545 | 2006-09-01 | CERTIFICATE OF INCORPORATION | 2006-09-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State