Search icon

SESTRA SYSTEMS, INC.

Company Details

Name: SESTRA SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2016 (8 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SESTRA SYSTEMS RETIREMENT PLAN 2023 474059933 2024-09-19 SESTRA SYSTEMS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424990
Sponsor’s telephone number 2126834224
Plan sponsor’s address 110 E 59TH STREET 23RD FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133609249
Plan administrator’s name TIMOTHY P. FISHER, ESQ P.C.
Plan administrator’s address 110 E. 59TH STREET 23RD FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2126834224

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing TIMOTHY FISHER
Valid signature Filed with authorized/valid electronic signature
SESTRA SYSTEMS RETIREMENT PLAN 2023 474059933 2024-07-31 SESTRA SYSTEMS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424990
Sponsor’s telephone number 7034291596
Plan sponsor’s address 110 E 59TH STREET 23RD FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133609249
Plan administrator’s name TIMOTHY FISHER
Plan administrator’s address 110 E. 59TH STREET 23RD FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2126834224

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing TIMOTHY FISHER
SESTRA SYSTEMS RETIREMENT PLAN 2022 474059933 2023-10-02 SESTRA SYSTEMS, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424990
Sponsor’s telephone number 2126834224
Plan sponsor’s address 11 E 59TH STREET 23RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing TIMOTHY P. FISHER

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LEV VOLFTSUN Chief Executive Officer 45180 BUSINESS COURT SUITE 100, STERLING, VA, United States, 20166

History

Start date End date Type Value
2023-07-04 2023-07-04 Address 45180 BUSINESS COURT SUITE 100, STERLING, VA, 20166, USA (Type of address: Chief Executive Officer)
2020-11-12 2023-07-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-19 2023-07-04 Address 45180 BUSINESS COURT SUITE 100, STERLING, VA, 20166, USA (Type of address: Chief Executive Officer)
2019-10-28 2020-11-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-11-30 2019-10-28 Address 45180 BUSINESS COURT, SUITE #100, STERLING, VA, 20166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
161130000918 2016-11-30 APPLICATION OF AUTHORITY 2016-11-30

Date of last update: 07 Mar 2025

Sources: New York Secretary of State