Search icon

SATGURU ENTERPRISES, INC.

Company Details

Name: SATGURU ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1992 (32 years ago)
Entity Number: 1678036
ZIP code: 07070
County: New York
Place of Formation: New York
Address: 225 HIGHLAND CROSS, RUTHERFORD, NJ, United States, 07070
Principal Address: 225 HIGHLAND CROSS, RUTHERFORD., NJ, United States, 07070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SATGURU ENTERPRISES, INC. DOS Process Agent 225 HIGHLAND CROSS, RUTHERFORD, NJ, United States, 07070

Chief Executive Officer

Name Role Address
VINOD DEWNANI Chief Executive Officer 225 HIGHLAND CROSS, RUTHERFORD, NJ, United States, 07070

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 155 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 225 HIGHLAND CROSS, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2023-11-15 2025-02-05 Address 225 HIGHLAND CROSS, RUTHERFORD, NJ, 07070, USA (Type of address: Service of Process)
2023-11-15 2023-11-15 Address 155 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 225 HIGHLAND CROSS, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2023-11-15 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2025-02-05 Address 155 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-15 2025-02-05 Address 225 HIGHLAND CROSS, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2021-05-14 2023-11-15 Address 225 HIGHLAND CROSS, RUTHERFORD, NJ, 07070, USA (Type of address: Service of Process)
2001-01-16 2023-11-15 Address 155 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205003024 2025-02-05 BIENNIAL STATEMENT 2025-02-05
231115002761 2023-11-15 BIENNIAL STATEMENT 2022-11-01
211102000908 2021-11-02 BIENNIAL STATEMENT 2021-11-02
210514060561 2021-05-14 BIENNIAL STATEMENT 2018-11-01
041213002286 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021104002398 2002-11-04 BIENNIAL STATEMENT 2002-11-01
010116002015 2001-01-16 BIENNIAL STATEMENT 2000-11-01
981117002175 1998-11-17 BIENNIAL STATEMENT 1998-11-01
961231002328 1996-12-31 BIENNIAL STATEMENT 1996-11-01
940128002030 1994-01-28 BIENNIAL STATEMENT 1993-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State