SENTRY FACILITY SPECIALISTS, INC.

Name: | SENTRY FACILITY SPECIALISTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2012 (13 years ago) |
Entity Number: | 4194000 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Arizona |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 636 E. Atlantic Avenue, Suite 202, Delray Beach, FL, United States, 33483 |
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 |
---|---|---|
KONSTANTINO MATORAKIS | Chief Executive Officer | 636 E. ATLANTIC AVENUE, SUITE 202, DELRAY BEACH, FL, United States, 33483 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 636 E. ATLANTIC AVENUE, SUITE 202, DELRAY BEACH, FL, 33483, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | 137 58TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2020-01-10 | 2024-01-08 | Address | 137 58TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2018-11-07 | 2024-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-11-07 | 2024-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108000042 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
220117000319 | 2022-01-17 | BIENNIAL STATEMENT | 2022-01-17 |
200110060130 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
181107000449 | 2018-11-07 | CERTIFICATE OF CHANGE | 2018-11-07 |
180103007284 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State