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
Name | Role | Address |
---|---|---|
SENSUAL INC. | DOS Process Agent | 463 7TH AVENUE, FLR 3, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MORIS HARA | Chief Executive Officer | 463 7TH AVENUE, FLR 3, NEW YORK, NY, United States, 10018 |
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) |
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