Search icon

SENTIMENTO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SENTIMENTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1980 (45 years ago)
Date of dissolution: 11 Jul 2014
Entity Number: 652660
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 14 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-750-3111

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
TOBY LANDEY Chief Executive Officer 120 EAST 75TH STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133040567
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0805958-DCA Inactive Business 2003-07-10 2013-07-31

History

Start date End date Type Value
1980-09-24 1993-10-04 Address ATT: LANDEY STRONGIN ESQ, 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140711000490 2014-07-11 CERTIFICATE OF DISSOLUTION 2014-07-11
931004002911 1993-10-04 BIENNIAL STATEMENT 1993-09-01
A700870-9 1980-09-24 CERTIFICATE OF INCORPORATION 1980-09-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1333144 RENEWAL INVOICED 2011-07-28 340 Secondhand Dealer General License Renewal Fee
1333145 RENEWAL INVOICED 2009-06-30 340 Secondhand Dealer General License Renewal Fee
1333146 RENEWAL INVOICED 2007-07-06 340 Secondhand Dealer General License Renewal Fee
1333147 RENEWAL INVOICED 2005-06-24 340 Secondhand Dealer General License Renewal Fee
525605 FINGERPRINT INVOICED 2003-07-10 75 Fingerprint Fee
1333148 RENEWAL INVOICED 2003-07-10 340 Secondhand Dealer General License Renewal Fee
1333149 RENEWAL INVOICED 2001-06-25 340 Secondhand Dealer General License Renewal Fee
1333150 RENEWAL INVOICED 1999-07-13 340 Secondhand Dealer General License Renewal Fee
1333151 RENEWAL INVOICED 1997-06-17 340 Secondhand Dealer General License Renewal Fee
1333152 RENEWAL INVOICED 1995-06-09 340 Secondhand Dealer General License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State