Name: | ZENSAR TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2002 (23 years ago) |
Entity Number: | 2736694 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Principal Address: | 55 W. MONROE STREET, SUITE 1200, CHICAGO, IL, United States, 60603 |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MANISH TANDON | Chief Executive Officer | 55 W. MONROE STREET, SUITE 1200, CHICAGO, IL, United States, 60603 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 55 W. MONROE STREET, SUITE 1200, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | 2107 N. FIRST ST, SUITE 100, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer) |
2021-03-25 | 2024-02-08 | Address | DICKINSON WRIGHT PLLC, 55 WEST MONROE STREET STE 1200, CHICAGO, IL, 60603, USA (Type of address: Service of Process) |
2020-02-03 | 2024-02-08 | Address | 2107 N. FIRST ST, SUITE 100, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer) |
2019-01-15 | 2021-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208001974 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
220209002442 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
210325000350 | 2021-03-25 | CERTIFICATE OF MERGER | 2021-04-01 |
210325000330 | 2021-03-25 | CERTIFICATE OF CORRECTION | 2021-03-25 |
200203061140 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State