Search icon

SNET AMERICA, INC.

Branch

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
NICHOLAS JEFFERY Chief Executive Officer 2 WASHINGTON STREET, NORWALK, CT, United States, 06854

DOS Process Agent

Name Role Address
VANI MOHANRAJ DOS Process Agent 2 Washington Street, NORWALK, CT, United States, 06854

History

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)

Filings

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