Name: | SENSIBA LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 22 Jan 2016 (9 years ago) |
Entity Number: | 4883747 |
ZIP code: | 10005 |
County: | Blank |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-31 | 2023-03-15 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-31 | 2023-03-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-01-22 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-01-22 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230315002904 | 2023-03-13 | CERTIFICATE OF AMENDMENT | 2023-03-13 |
210814000127 | 2021-08-14 | FIVE YEAR STATEMENT | 2021-08-14 |
190131000771 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131000867 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
160614000736 | 2016-06-14 | CERTIFICATE OF PUBLICATION | 2016-06-14 |
160122000231 | 2016-01-22 | NOTICE OF REGISTRATION | 2016-01-22 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State