Search icon

MANGALAM INFOTECH (USA), INC.

Headquarter

Company Details

Name: MANGALAM INFOTECH (USA), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2005 (20 years ago)
Entity Number: 3166977
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 501 5TH AVE, RM 805, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MANGALAM INFOTECH (USA), INC., FLORIDA F16000005425 FLORIDA

Chief Executive Officer

Name Role Address
MADHVI BHANDARI Chief Executive Officer 501 5TH AVE, RM 805, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MANGALAM INFOTECH (USA), INC. DOS Process Agent 501 5TH AVE, RM 805, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 501 5TH AVE, RM 805, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 1123 BROADWAY, SUITE 301, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2021-02-01 2024-06-06 Address 1123 BROADWAY, SUITE 301, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2017-02-01 2024-06-06 Address 1123 BROADWAY, SUITE 301, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2017-02-01 2021-02-01 Address 1123 BROADWAY, SUITE 301, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-02-24 2017-02-01 Address 36 EAST 12TH ST, STE 402, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-02-24 2017-02-01 Address 36 EAST 12TH ST, STE 402, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-02-24 2017-02-01 Address 36 EAST 12TH ST, STE 402, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2009-02-06 2011-02-24 Address 303 5TH AVE, STE 901, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-07-27 2011-02-24 Address 303 FIFTH AVE, STE 901, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240606002494 2024-06-06 BIENNIAL STATEMENT 2024-06-06
210201060467 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060358 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201007285 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006754 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006537 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110224002389 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090206002165 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070727002942 2007-07-27 BIENNIAL STATEMENT 2007-02-01
050222000133 2005-02-22 CERTIFICATE OF INCORPORATION 2005-02-22

Date of last update: 05 Feb 2025

Sources: New York Secretary of State