Search icon

SENTRY MANAGEMENT, INC.

Branch

Company Details

Name: SENTRY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2018 (7 years ago)
Branch of: SENTRY MANAGEMENT, INC., Florida (Company Number 487339)
Entity Number: 5383180
ZIP code: 12207
County: Albany
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, United States, 32779

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BRADLEY POMP Chief Executive Officer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, United States, 32779

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, USA (Type of address: Chief Executive Officer)
2020-07-21 2024-07-01 Address 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, USA (Type of address: Chief Executive Officer)
2020-07-21 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-10-26 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-10-26 2020-07-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-07-27 2018-10-26 Address 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL, 32779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701038846 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220714003312 2022-07-14 BIENNIAL STATEMENT 2022-07-01
200721060504 2020-07-21 BIENNIAL STATEMENT 2020-07-01
191231000302 2019-12-31 CERTIFICATE OF AMENDMENT 2019-12-31
181026000598 2018-10-26 CERTIFICATE OF CHANGE 2018-10-26
180727000017 2018-07-27 APPLICATION OF AUTHORITY 2018-07-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State