SESTRA SYSTEMS, INC.

Name: | SESTRA SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2016 (9 years ago) |
Entity Number: | 5045762 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 45180 BUSINESS COURT SUITE 100, STERLING, VT, United States, 20166 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LEV VOLFTSUN | Chief Executive Officer | 45180 BUSINESS COURT SUITE 100, STERLING, VA, United States, 20166 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 45180 BUSINESS COURT SUITE 100, STERLING, VA, 20166, USA (Type of address: Chief Executive Officer) |
2023-07-04 | 2025-06-02 | Address | 45180 BUSINESS COURT SUITE 100, STERLING, VA, 20166, USA (Type of address: Chief Executive Officer) |
2023-07-04 | 2023-07-04 | Address | 45180 BUSINESS COURT SUITE 100, STERLING, VA, 20166, USA (Type of address: Chief Executive Officer) |
2023-07-04 | 2025-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-11-12 | 2023-07-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602004460 | 2025-05-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-05-30 |
230704001349 | 2023-07-04 | BIENNIAL STATEMENT | 2022-11-01 |
201112060362 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
191119060100 | 2019-11-19 | BIENNIAL STATEMENT | 2018-11-01 |
191028000186 | 2019-10-28 | CERTIFICATE OF CHANGE | 2019-10-28 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State