Search icon

SENSUAL INC.

Company Details

Name: SENSUAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2008 (17 years ago)
Entity Number: 3639349
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 463 7TH AVENUE, FLR 3, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SENSUAL INC. DOS Process Agent 463 7TH AVENUE, FLR 3, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MORIS HARA Chief Executive Officer 463 7TH AVENUE, FLR 3, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 463 7TH AVENUE, FLR 3, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 463 7TH AVENUE, SUITE 1101, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-06-16 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-15 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-01 2024-11-27 Address 463 7TH AVENUE, SUITE 1101, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-11-01 2024-11-27 Address 463 7TH AVENUE, SUITE 1101, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-06-17 2016-11-01 Address 183 MADISON AVE, STE 401, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-06-17 2016-11-01 Address 183 MADISON AVE, STE 401, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-02-01 2014-06-17 Address 183 MADISON AVE SUITE 401, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-02-01 2016-11-01 Address 183 MADISON AVE SUITE 401, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127000443 2024-11-27 BIENNIAL STATEMENT 2024-11-27
200327060029 2020-03-27 BIENNIAL STATEMENT 2020-03-01
180305008957 2018-03-05 BIENNIAL STATEMENT 2018-03-01
161101006532 2016-11-01 BIENNIAL STATEMENT 2016-03-01
140617002009 2014-06-17 AMENDMENT TO BIENNIAL STATEMENT 2014-03-01
140319006517 2014-03-19 BIENNIAL STATEMENT 2014-03-01
130201006243 2013-02-01 BIENNIAL STATEMENT 2012-03-01
080304000226 2008-03-04 CERTIFICATE OF INCORPORATION 2008-03-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State