Name: | CINQUIEME SENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2008 (16 years ago) |
Entity Number: | 3735477 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 55 EAST 59TH ST, ROOM 15A, NEW YORK CITY, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CINQUIEME SENS, INC. | DOS Process Agent | 55 EAST 59TH ST, ROOM 15A, NEW YORK CITY, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
FRANCIS HEMBERT | Chief Executive Officer | 55 EAST 59TH ST, ROOM 15A, NEW YORK CITY, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-17 | 2018-10-26 | Address | 55 EAST 59TH ST. 9TH FLOOR, NEW YORK CITY, NY, 10022, USA (Type of address: Principal Executive Office) |
2017-07-17 | 2018-10-26 | Address | 55 EAST 59TH ST. 9TH FLOOR, NEW YORK CITY, NY, 10022, USA (Type of address: Chief Executive Officer) |
2017-07-17 | 2018-10-26 | Address | 55 EAST 59TH ST. 9TH FLOOR, NEW YORK CITY, NY, 10022, USA (Type of address: Service of Process) |
2011-06-16 | 2017-07-17 | Address | 192 LEXINGTON AVE, # 1101, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-06-16 | 2017-07-17 | Address | 192 LEXINGTON AVE, # 1101, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-06-16 | 2017-07-17 | Address | 192 LEXINGTON AVE, # 1101, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2008-10-24 | 2011-06-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181026006081 | 2018-10-26 | BIENNIAL STATEMENT | 2018-10-01 |
170717006220 | 2017-07-17 | BIENNIAL STATEMENT | 2016-10-01 |
141002007415 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121107006252 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
110616002131 | 2011-06-16 | BIENNIAL STATEMENT | 2010-10-01 |
081024000186 | 2008-10-24 | CERTIFICATE OF INCORPORATION | 2008-10-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State