Search icon

SYNTEL CONSULTING INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RAKESH KHANNA Chief Executive Officer UNIT 97, SDF IV, SEEPZ, ANDHERI (EAST), MUMBAI, India

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State