Search icon

AITHENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AITHENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1992 (33 years ago)
Entity Number: 1638239
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 19 FULTON STREET,, SUITE 408, New York, NY, United States, 10038
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-725-7646

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
N VENU GOPAL Chief Executive Officer 19 FULTON STREET,, SUITE 408, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
133695879
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 19 FULTON STREET,, SUITE 408, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-03-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2025-02-10 2025-02-10 Address 19 FULTON STREET,, SUITE 408, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-03-27 Address 19 FULTON STREET,, SUITE 408, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-03-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327001449 2025-03-27 CERTIFICATE OF AMENDMENT 2025-03-27
250210003410 2025-02-07 CERTIFICATE OF CHANGE BY ENTITY 2025-02-07
241114002858 2024-11-14 CERTIFICATE OF AMENDMENT 2024-11-14
240501043935 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220810000004 2022-08-10 BIENNIAL STATEMENT 2022-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State