Name: | SNET AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1998 (27 years ago) |
Branch of: | SNET AMERICA, INC., Connecticut (Company Number 0286309) |
Entity Number: | 2288075 |
ZIP code: | 06854 |
County: | Albany |
Place of Formation: | Connecticut |
Address: | 2 Washington Street, NORWALK, CT, United States, 06854 |
Principal Address: | 2 Washington street, NORWALK, CT, United States, 06854 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NICHOLAS JEFFERY | Chief Executive Officer | 2 WASHINGTON STREET, NORWALK, CT, United States, 06854 |
Name | Role | Address |
---|---|---|
VANI MOHANRAJ | DOS Process Agent | 2 Washington Street, NORWALK, CT, United States, 06854 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 2 WASHINGTON STREET, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
2020-09-10 | 2024-09-04 | Address | 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2018-09-07 | 2024-09-04 | Address | 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
2016-09-01 | 2020-09-10 | Address | 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904004440 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220914002154 | 2022-09-14 | BIENNIAL STATEMENT | 2022-08-01 |
200910060720 | 2020-09-10 | BIENNIAL STATEMENT | 2020-08-01 |
180907006358 | 2018-09-07 | BIENNIAL STATEMENT | 2018-08-01 |
160901006513 | 2016-09-01 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State