Name: | EUREKA INFOTECH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 2003 (22 years ago) |
Entity Number: | 2954211 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 76 N BROADWAY / SUITE 4010, HICKSVILLE, NY, United States, 11801 |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAMALA PENUMARTHI | Chief Executive Officer | 76 N. BROADWAY STE 4010, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-03 | 2023-09-03 | Address | 76 N. BROADWAY STE 4010, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2023-09-03 | 2023-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-10 | 2023-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-05 | 2023-09-03 | Address | 76 N BROADWAY / SUITE 4010, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2018-01-22 | 2023-09-03 | Address | 76 N. BROADWAY STE 4010, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230903000028 | 2023-09-03 | BIENNIAL STATEMENT | 2023-09-01 |
220319000953 | 2022-03-19 | BIENNIAL STATEMENT | 2021-09-01 |
210505061098 | 2021-05-05 | BIENNIAL STATEMENT | 2019-09-01 |
180122006259 | 2018-01-22 | BIENNIAL STATEMENT | 2017-09-01 |
150901006416 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State