Search icon

SVT INC.

Company Details

Name: SVT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 2002 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2752815
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: 50 BROADWAY / SUITE #804, NEW YORK, NY, United States, 10004
Principal Address: 50 BROADWAY / SUITE 804, NEW YORK, NY, United States, 10004

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BROADWAY / SUITE #804, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
SANJAY SETHI Chief Executive Officer 50 BROADWAY / SUITE 804, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2002-04-09 2004-07-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1808537 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
060420002585 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040716002967 2004-07-16 BIENNIAL STATEMENT 2004-04-01
020409000485 2002-04-09 APPLICATION OF AUTHORITY 2002-04-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0208095 Other Contract Actions 2002-10-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-10-10
Termination Date 2002-11-18
Date Issue Joined 2002-10-25
Section 1332
Status Terminated

Parties

Name VELOCITY EXPRESS
Role Plaintiff
Name SVT INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State