Name: | SAKURA CONSULTING INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2017 (8 years ago) |
Entity Number: | 5072179 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Principal Address: | 5 Penn Plz 23rd FL, New York, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ANGELICA MATHEWS | Chief Executive Officer | 5 PENN PLZ 23RD FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-16 | 2023-02-16 | Address | 1573 MEHAR CT., YUBA CITY, CA, 95993, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2023-02-16 | Address | 5 PENN PLZ 23RD FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-02-03 | 2023-02-16 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-03 | 2023-02-16 | Address | 1573 MEHAR CT., YUBA CITY, CA, 95993, USA (Type of address: Chief Executive Officer) |
2017-01-23 | 2023-02-16 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-01-23 | 2023-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-01-23 | 2021-02-03 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230216003230 | 2023-02-16 | BIENNIAL STATEMENT | 2023-01-01 |
210203061648 | 2021-02-03 | BIENNIAL STATEMENT | 2021-01-01 |
190103060651 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170123010177 | 2017-01-23 | CERTIFICATE OF INCORPORATION | 2017-01-23 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State