Search icon

SEDNA INC.

Company Details

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

Chief Executive Officer

Name Role Address
SCOTT PRINCE Chief Executive Officer 310 EAST 46TH ST, 3F, 9D, NEW YORK, NY, United States, 10017

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 STATE ST,, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

History

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)

Filings

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