13 SCENTS INC.

Name: | 13 SCENTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2018 (7 years ago) |
Entity Number: | 5443946 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 150 Greenwich Street, Floor 44, New York, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SERGIO TACHE | Chief Executive Officer | 150 GREENWICH STREET, FLOOR 44, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-11-21 | Address | 150 GREENWICH STREET, FLOOR 44, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-21 | Address | 150 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2024-11-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-11-15 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121003022 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
230104004000 | 2023-01-04 | BIENNIAL STATEMENT | 2022-11-01 |
220929023097 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
181115000494 | 2018-11-15 | APPLICATION OF AUTHORITY | 2018-11-15 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State