Search icon

CINQUIEME SENS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CINQUIEME SENS, INC. DOS Process Agent 55 EAST 59TH ST, ROOM 15A, NEW YORK CITY, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
FRANCIS HEMBERT Chief Executive Officer 55 EAST 59TH ST, ROOM 15A, NEW YORK CITY, NY, United States, 10022

History

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)

Filings

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