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

Central Index Key

CIK number Mailing Address Business Address Phone
1455887 100 DUFFY AVENUE, SUITE 510, HICKSVILLE, NY, 11801 100 DUFFY AVENUE, SUITE 510, HICKSVILLE, NY, 11801 802-321-0361

Filings since 2013-09-19

Form type D
File number 021-203171
Filing date 2013-09-19
File View File

Filings since 2013-09-19

Form type D/A
File number 021-126735
Filing date 2013-09-19
File View File

Filings since 2009-01-02

Form type REGDEX
File number 021-126735
Filing date 2009-01-02
File View File

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

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
1002499 National Science Foundation 47.041 - ENGINEERING GRANTS 2010-01-01 2010-06-30 SBIR PHASE IB: IDENTIFYING AND INTERPRETING TRENDS THROUGH NEWS/BLOG ANALYSIS
Recipient GENERAL SENTIMENT INC.
Recipient Name Raw GENERAL SENTIMENT INC.
Recipient UEI PPUNE9MWLBK9
Recipient DUNS 828749981
Recipient Address 22 ARGYLE ROAD, PORT WASHINGTON, NASSAU, NEW YORK, 11050-4104, UNITED STATES
Obligated Amount 50000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0911785 National Science Foundation 47.082 - TRANS-NSF RECOVERY ACT REASEARCH SUPPORT 2009-07-01 2009-12-31 SBIR PHASE I: IDENTIFYING AND INTERPRETING TRENDS THROUGH NEWS/BLOG ANALYSIS
Recipient GENERAL SENTIMENT INC.
Recipient Name Raw GENERAL SENTIMENT INC.
Recipient UEI PPUNE9MWLBK9
Recipient DUNS 828749981
Recipient Address 22 ARGYLE ROAD, PORT WASHINGTON, NASSAU, NEW YORK, 11050-4104, UNITED STATES
Obligated Amount 100000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State