Search icon

SOCIAL SENTINEL, INC.

Company Details

Name: SOCIAL SENTINEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2016 (9 years ago)
Entity Number: 4961408
ZIP code: 10005
County: Orange
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3900 Kinross Lakes Parkway,, SUITE 200, Richfield, OH, United States, 44286

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JEAN-PAUL GUILBAULT Chief Executive Officer 3900 KINROSS LAKES PARKWAY,, SUITE 200, RICHFIELD, OH, United States, 44286

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 3900 KINROSS LAKES PARKWAY,, SUITE 200, RICHFIELD, OH, 44286, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 128 LAKESIDE AVE, SUITE 100, BURLINGTON, VT, 05401, USA (Type of address: Chief Executive Officer)
2020-06-03 2024-07-26 Address 128 LAKESIDE AVE, SUITE 100, BURLINGTON, VT, 05401, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-28 2020-06-03 Address 128 LAKESIDE AVE, SUITE 302, BURLINGTON, VT, 05401, USA (Type of address: Chief Executive Officer)
2018-06-28 2020-06-03 Address 128 LAKESIDE AVE, SUITE 302, BURLINGTON, VT, 05401, USA (Type of address: Principal Executive Office)
2016-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240726002011 2024-07-26 BIENNIAL STATEMENT 2024-07-26
220823000904 2022-08-23 BIENNIAL STATEMENT 2022-06-01
200603060349 2020-06-03 BIENNIAL STATEMENT 2020-06-01
SR-75638 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-75637 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180628006064 2018-06-28 BIENNIAL STATEMENT 2018-06-01
160610000610 2016-06-10 APPLICATION OF AUTHORITY 2016-06-10

Date of last update: 31 Jan 2025

Sources: New York Secretary of State