Search icon

SENSORY INTERACTIVE, INC.

Company Details

Name: SENSORY INTERACTIVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2019 (6 years ago)
Entity Number: 5473487
ZIP code: 12207
County: Albany
Place of Formation: Maryland
Address: 418 Broadway STE N, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM BYRD Chief Executive Officer 418 BROADWAY STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-01-04 2025-01-04 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2025-01-04 2025-01-04 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-01-04 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-01-04 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-01-04 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-03-13 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-01-25 2023-03-13 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2019-01-11 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBNAY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250104000060 2025-01-04 BIENNIAL STATEMENT 2025-01-04
230313003772 2023-03-13 BIENNIAL STATEMENT 2023-01-01
220928021444 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210125060528 2021-01-25 BIENNIAL STATEMENT 2021-01-01
190111000146 2019-01-11 APPLICATION OF AUTHORITY 2019-01-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400166 Copyright 2024-02-02 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-02
Termination Date 2024-03-27
Section 0501
Status Terminated

Parties

Name TOUHEY
Role Plaintiff
Name SENSORY INTERACTIVE, INC.
Role Defendant
2400566 Copyright 2024-01-26 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-26
Termination Date 2024-02-02
Section 0501
Status Terminated

Parties

Name TOUHEY
Role Plaintiff
Name SENSORY INTERACTIVE, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State