Name: | SENTIENT JET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Aug 2008 (16 years ago) |
Entity Number: | 3714977 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SENTIENT JET, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-03 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-08-01 | 2020-08-03 | Address | 100 GROSSMAN DRIVE, SUITE 400, BRAINTREE, MA, 02184, USA (Type of address: Service of Process) |
2012-08-13 | 2016-08-01 | Address | 100 GROSSMAN DRIVE, SUITE 400, BRAINTREE, MA, 02184, USA (Type of address: Service of Process) |
2010-08-10 | 2012-08-13 | Address | 97 LIBBEY INDUSTRIAL PARKWAY, WEYMOUTH, MA, 02189, USA (Type of address: Service of Process) |
2008-10-09 | 2010-07-16 | Name | SENTIENT FLIGHT GROUP, LLC |
2008-08-29 | 2008-10-09 | Name | MGOP SFG HOLDINGS LLC |
2008-08-29 | 2010-08-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805002302 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220801002491 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803063291 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-50602 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180801007272 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801007505 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006785 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120813006292 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
100810002973 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
100716000617 | 2010-07-16 | CERTIFICATE OF AMENDMENT | 2010-07-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State