Name: | COLLABERA SOLUTIONS PRIVATE LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2000 (25 years ago) |
Entity Number: | 2564899 |
ZIP code: | 07960 |
County: | New York |
Place of Formation: | India |
Address: | 25 AIRPORT ROAD, MORRISTOWN, NJ, United States, 07960 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
MOHAN SEKHAR | Chief Executive Officer | 31, GRAPE GARDEN, 17TH H MAIN, KORAMANGALA6, BANGALORE, India |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-07 | 2016-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-10-07 | 2016-11-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-10-06 | 2010-09-14 | Address | BELLANDUR VILLAGE MARATHAHALL, ONTER RING RD, BANGALORE, IN, 56003, 7, USA (Type of address: Chief Executive Officer) |
2006-10-06 | 2010-09-14 | Address | 2880 ZANKER ROAD / SUITE 210, SAN JOSE, CA, 95134, USA (Type of address: Principal Executive Office) |
2006-10-06 | 2008-10-06 | Address | 31 GRAPE GARDEN, 17TH H. MAIN, KORAMANGALA 6, BANGALORE, 56009, 5, IND (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161115000521 | 2016-11-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-11-15 |
161104000066 | 2016-11-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-12-04 |
121001006397 | 2012-10-01 | BIENNIAL STATEMENT | 2012-10-01 |
100914002223 | 2010-09-14 | BIENNIAL STATEMENT | 2010-10-01 |
081007000817 | 2008-10-07 | CERTIFICATE OF CHANGE | 2008-10-07 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State