TECH MAHINDRA NETWORK SERVICES INTERNATIONAL, INC.

Name: | TECH MAHINDRA NETWORK SERVICES INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1996 (29 years ago) |
Entity Number: | 2061946 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5700 DEOMCRACY DRIVE, SUITE 2000, PLANO, TX, United States, 75024 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MANISH MANGAL | Chief Executive Officer | 5700 DEMOCRACY DRIVE, SUITE 2000, PLANO, TX, United States, 75024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-20 | Address | 4965 PRESTON PARK BLVD, SUITE 500, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2024-08-20 | Address | 5700 DEMOCRACY DRIVE, SUITE 2000, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2018-08-01 | 2024-08-20 | Address | 4965 PRESTON PARK BLVD, SUITE 500, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer) |
2017-08-24 | 2024-08-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-08-24 | 2024-08-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820003997 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
220816000235 | 2022-08-16 | BIENNIAL STATEMENT | 2022-08-01 |
200826060026 | 2020-08-26 | BIENNIAL STATEMENT | 2020-08-01 |
180801006856 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
170824000560 | 2017-08-24 | CERTIFICATE OF CHANGE | 2017-08-24 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State