Name: | SENTIA THERAPEUTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 2006 (18 years ago) |
Date of dissolution: | 05 Dec 2011 |
Entity Number: | 3412796 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 11 WEST 42ND ST, 3RD FLOOR, NEW YORK, NY, United States, 10036 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARC TOMASSI | Chief Executive Officer | 11 WEST 42ND ST, 3RD FLOOR, NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111205000249 | 2011-12-05 | CERTIFICATE OF TERMINATION | 2011-12-05 |
100917002725 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
081104000653 | 2008-11-04 | CERTIFICATE OF AMENDMENT | 2008-11-04 |
080917002014 | 2008-09-17 | BIENNIAL STATEMENT | 2008-09-01 |
060915000024 | 2006-09-15 | APPLICATION OF AUTHORITY | 2006-09-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State