Search icon

SENTRY CENTER MID-TOWN EAST, LLC

Company Details

Name: SENTRY CENTER MID-TOWN EAST, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Sep 2009 (15 years ago)
Date of dissolution: 20 Oct 2023
Entity Number: 3856199
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-09-21 2023-10-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-09-21 2023-10-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-08-22 2023-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-08-22 2023-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-07-08 2011-08-22 Address 45 WEST 45TH STRET, SUITE 702, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2011-07-08 2011-08-22 Address 45 WEST 45TH STREET, SUITE 702, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-09-15 2011-07-08 Address MARK MAGARITY, MANAGER, 136 EAST 57TH ST, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020002136 2023-10-20 CERTIFICATE OF TERMINATION 2023-10-20
230921002572 2023-09-21 BIENNIAL STATEMENT 2023-09-01
210915002813 2021-09-15 BIENNIAL STATEMENT 2021-09-15
190917060413 2019-09-17 BIENNIAL STATEMENT 2019-09-01
170901006642 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007039 2015-09-01 BIENNIAL STATEMENT 2015-09-01
140610006405 2014-06-10 BIENNIAL STATEMENT 2013-09-01
130612006498 2013-06-12 BIENNIAL STATEMENT 2011-09-01
110822000251 2011-08-22 CERTIFICATE OF CHANGE 2011-08-22
110708000813 2011-07-08 CERTIFICATE OF CHANGE 2011-07-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State