Name: | SENTINEL OFFICE PAYROLL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1976 (49 years ago) |
Entity Number: | 412818 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, United States, 10020 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
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 |
Name | Role | Address |
---|---|---|
MICHAEL F STREICKER | Chief Executive Officer | 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2024-10-14 | Address | 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-10-14 | 2024-10-14 | Address | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-10-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-19 | 2024-10-14 | Address | 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2012-02-22 | 2024-10-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014000777 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
221021001883 | 2022-10-21 | BIENNIAL STATEMENT | 2022-10-01 |
201002060480 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181019006006 | 2018-10-19 | BIENNIAL STATEMENT | 2018-10-01 |
161003007870 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State