SYNTEL CONSULTING INC.

Name: | SYNTEL CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 2005 (20 years ago) |
Date of dissolution: | 03 Nov 2017 |
Entity Number: | 3230463 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Michigan |
Principal Address: | 525 EAST BIG BEAVER ROAD, SUITE 300, TROY, MI, United States, 48083 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RAKESH KHANNA | Chief Executive Officer | UNIT 97, SDF IV, SEEPZ, ANDHERI (EAST), MUMBAI, India |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-21 | 2017-07-03 | Address | UNIT 97, SDF IV, SEEPZ, ANDHERI (EAST), MUMBAI, 40009, 6, IND (Type of address: Chief Executive Officer) |
2011-02-07 | 2015-07-21 | Address | 525 EAST BIG BEAVER ROAD, SUITE 300, TROY, MI, 48083, USA (Type of address: Chief Executive Officer) |
2011-02-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-02-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-02-01 | 2011-02-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41781 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41782 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171103000384 | 2017-11-03 | CERTIFICATE OF TERMINATION | 2017-11-03 |
171103000379 | 2017-11-03 | CERTIFICATE OF CORRECTION | 2017-11-03 |
170703006074 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State