Search icon

THE SENTINEL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE SENTINEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1983 (42 years ago)
Entity Number: 813305
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1251 AVENUE OF AMERICAS, 24TH FL, NEW YORK, NY, United States, 10020
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL F STREICKER Chief Executive Officer 1251 AVENUE OF AMERICAS, 24TH FL, NEW YORK, NY, United States, 10020

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

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 1251 AVENUE OF AMERICAS, 35TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 1251 AVENUE OF AMERICAS, 24TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 1251 AVENUE OF AMERICAS, 36TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 1251 AVENUE OF AMERICAS, 36TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250207003545 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230207002282 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210208060126 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190206060924 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006994 2017-02-01 BIENNIAL STATEMENT 2017-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State