Search icon

GENERAL SENTIMENT INC.

Company Details

Name: GENERAL SENTIMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2008 (17 years ago)
Entity Number: 3667693
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 100 DUFFY AVENUE, SUITE 510, HICKSVILLE, NY, United States, 11801
Principal Address: 22 ARGYLE RD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY ARTET Chief Executive Officer 2014 CLIMBING ROSE LANE, WEDDINGTON, NC, United States, 28104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 DUFFY AVENUE, SUITE 510, HICKSVILLE, NY, United States, 11801

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001455887
Phone:
802-321-0361

Latest Filings

Form type:
D
File number:
021-203171
Filing date:
2013-09-19
File:
Form type:
D/A
File number:
021-126735
Filing date:
2013-09-19
File:
Form type:
REGDEX
File number:
021-126735
Filing date:
2009-01-02
File:

History

Start date End date Type Value
2010-06-07 2013-06-10 Address 609-1 CANTIAGUE ROCK RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2009-01-05 2013-06-10 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.00001
2008-05-06 2010-06-07 Address MARK FASCIANO, 22 ARGYLE ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610001096 2013-06-10 CERTIFICATE OF AMENDMENT 2013-06-10
100607003239 2010-06-07 BIENNIAL STATEMENT 2010-05-01
090105000671 2009-01-05 CERTIFICATE OF AMENDMENT 2009-01-05
080506000470 2008-05-06 CERTIFICATE OF INCORPORATION 2008-05-06

USAspending Awards / Financial Assistance

Date:
2009-12-31
Awarding Agency Name:
National Science Foundation
Transaction Description:
SBIR PHASE IB: IDENTIFYING AND INTERPRETING TRENDS THROUGH NEWS/BLOG ANALYSIS
Obligated Amount:
50000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-06-05
Awarding Agency Name:
National Science Foundation
Transaction Description:
SBIR PHASE I: IDENTIFYING AND INTERPRETING TRENDS THROUGH NEWS/BLOG ANALYSIS
Obligated Amount:
100000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State