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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 BROADWAY / SUITE #804, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
SANJAY SETHI | Chief Executive Officer | 50 BROADWAY / SUITE 804, NEW YORK, NY, United States, 10004 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0208095 | Other Contract Actions | 2002-10-10 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | VELOCITY EXPRESS |
Role | Plaintiff |
Name | SVT INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State