Search icon

COMMON SENSIBLY INC.

Company Details

Name: COMMON SENSIBLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2011 (14 years ago)
Entity Number: 4064824
ZIP code: 10453
County: New York
Place of Formation: New York
Address: 1740 Grand Ave. Suite 305, Bronx, NY, United States, 10453
Principal Address: 1740 Grand Ave. Suite 305, BRONX, NY, United States, 10453

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
JACOB SMITH DOS Process Agent 1740 Grand Ave. Suite 305, Bronx, NY, United States, 10453

Agent

Name Role Address
JACOB SMITH Agent 1740 GRAND AVE., #305, BRONX, NY, 10453

Chief Executive Officer

Name Role Address
JACOB SMITH Chief Executive Officer 1740 GRAND AVE. SUITE 305, BRONX, NY, United States, 10453

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 1740 GRAND AVE. SUITE 305, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 1740 GRAND AVE #305, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2024-03-23 2025-03-19 Address 1740 Grand Ave. Suite 305, Bronx, NY, 10453, USA (Type of address: Service of Process)
2024-03-23 2024-03-23 Address 1740 GRAND AVE #305, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2024-03-23 2024-03-23 Address 1740 GRAND AVE. SUITE 305, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2024-03-23 2025-03-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2024-03-23 2025-03-19 Address 1740 GRAND AVE. SUITE 305, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2024-03-23 2025-03-19 Address 1740 GRAND AVE., #305, BRONX, NY, 10453, USA (Type of address: Registered Agent)
2013-03-06 2024-03-23 Address 1740 GRAND AVE #305, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2011-03-09 2024-03-23 Address 1740 GRAND AVE., #305, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319000023 2025-03-19 BIENNIAL STATEMENT 2025-03-19
240323000152 2024-03-23 BIENNIAL STATEMENT 2024-03-23
150806000743 2015-08-06 CERTIFICATE OF AMENDMENT 2015-08-06
130306007420 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110309000082 2011-03-09 CERTIFICATE OF INCORPORATION 2011-03-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State