Name: | KARVY GLOBAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 2005 (20 years ago) |
Date of dissolution: | 07 May 2024 |
Entity Number: | 3218589 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1559 BRUNSWIG LANE, EMERYVILLE, CA, United States, 94608 |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 50000000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
COLBY ATTORNEYS SERVICE CO., INC. | Agent | 41 STATE ST SUITE 106, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RAMASWAMY JANARDHANAN | Chief Executive Officer | 1559 BRUNSWIG LANE, EMERYVILLE, CA, United States, 94608 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-05-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-06-09 | 2024-05-17 | Address | 1559 BRUNSWIG LANE, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer) |
2021-06-09 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-09-13 | 2021-06-09 | Address | 115 BROADWAY, STE 1506, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2018-09-13 | 2021-06-09 | Address | 381 COUNTRYBROOK LOOP, SAN RAMON, CA, 94583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517002395 | 2024-05-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-07 |
220929017151 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210609060148 | 2021-06-09 | BIENNIAL STATEMENT | 2021-06-01 |
180913006451 | 2018-09-13 | BIENNIAL STATEMENT | 2017-06-01 |
160425000451 | 2016-04-25 | CERTIFICATE OF AMENDMENT | 2016-04-25 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State