Search icon

SENTRY PILATES SOLUTIONS, INC.

Company Details

Name: SENTRY PILATES SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2017 (8 years ago)
Entity Number: 5108459
ZIP code: 10003
County: Kings
Place of Formation: New York
Address: 41 Union SQ W, Ste 1018, New York, NY, United States, 10003

Shares Details

Shares issued 10

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
SENTRY PILATES SOLUTIONS, INC. DOS Process Agent 41 Union SQ W, Ste 1018, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
JACKELINE NIEVES Chief Executive Officer 41 UNION SQ W, STE 1018, NEW YORK, NY, United States, 10003

Agent

Name Role Address
JACKELINE NIEVES Agent 300 LENOX ROAD, APT. 7C, BROOKLYN, NY, 11226

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 41 UNION SQ W, STE 1018, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-03-11 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.001
2024-12-18 2025-03-11 Address 41 Union SQ W, Ste 1018, New York, NY, 10003, USA (Type of address: Service of Process)
2024-12-18 2025-01-13 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.001
2024-12-18 2025-03-11 Address 41 UNION SQ W, STE 1018, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-03-11 Address 300 LENOX ROAD, APT. 7C, BROOKLYN, NY, 11226, USA (Type of address: Registered Agent)
2024-12-09 2024-12-18 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.001
2017-03-24 2024-12-09 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.001
2017-03-24 2024-12-18 Address 300 LENOX ROAD, APT. 7C, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2017-03-24 2024-12-18 Address 300 LENOX ROAD, APT. 7C, BROOKLYN, NY, 11226, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250311003987 2025-03-11 BIENNIAL STATEMENT 2025-03-11
241218001316 2024-12-18 BIENNIAL STATEMENT 2024-12-18
170324000569 2017-03-24 CERTIFICATE OF INCORPORATION 2017-03-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State