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
Name | Role | Address |
---|---|---|
GREGORY ARTET | Chief Executive Officer | 2014 CLIMBING ROSE LANE, WEDDINGTON, NC, United States, 28104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 DUFFY AVENUE, SUITE 510, HICKSVILLE, NY, United States, 11801 |
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.
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) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State