Name: | SENTIDOS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jan 2010 (15 years ago) |
Entity Number: | 3900422 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-26 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-01-21 | 2018-02-26 | Address | 1550 FILLMORE, 207, SAN FRANCISCO, CA, 94115, USA (Type of address: Service of Process) |
2010-01-15 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-01-15 | 2014-01-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102002751 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220118003441 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
200113060360 | 2020-01-13 | BIENNIAL STATEMENT | 2020-01-01 |
180301006028 | 2018-03-01 | BIENNIAL STATEMENT | 2018-01-01 |
180226000049 | 2018-02-26 | CERTIFICATE OF CHANGE | 2018-02-26 |
140121006322 | 2014-01-21 | BIENNIAL STATEMENT | 2014-01-01 |
100115000244 | 2010-01-15 | ARTICLES OF ORGANIZATION | 2010-01-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State