Search icon

SEGULA TECHNOLOGIES GROUP, INC.

Company Details

Name: SEGULA TECHNOLOGIES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2005 (19 years ago)
Entity Number: 3253209
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 888 WEST BIG BEAVER ROAD, SUITE 1200 CITY CENTER, TROY, MI, United States, 48084

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SONI VIJAY Chief Executive Officer 888 WEST BIG BEAVER ROAD, SUITE 1200 CITY CENTER, TROY, MI, United States, 48084

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 888 WEST BIG BEAVER ROAD, SUITE 1200 CITY CENTER, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 755 W BIG BEAVER, SUITE 2020, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 38777 SIX MILE RD., SUITE 102, LIVONIA, MI, 48152, USA (Type of address: Chief Executive Officer)
2016-05-11 2024-10-09 Address 755 W. BIG BEAVER RD. #2020B, TROY, MI, 48084, USA (Type of address: Service of Process)
2016-03-21 2024-10-09 Address 755 W BIG BEAVER, SUITE 2020, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
2015-05-14 2016-03-21 Address 755 W BIG BEAVER, SUITE 2020B, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
2015-05-14 2016-03-21 Address 75 W BIG BEAVER, SUITE 2020B, TROY, MI, 48084, USA (Type of address: Principal Executive Office)
2013-06-03 2015-05-14 Address 3 EXECUTIVE PARK DRIVE, UNIT 9, SUITE 253, BEDFORD, NH, 03110, USA (Type of address: Chief Executive Officer)
2013-06-03 2015-05-14 Address 3 EXECUTIVE PARK DRIVE, UNIT 9, SUITE 253, BEDFORD, NH, 03110, USA (Type of address: Principal Executive Office)
2013-05-16 2016-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241009002708 2024-10-09 BIENNIAL STATEMENT 2024-10-09
221017000712 2022-10-17 BIENNIAL STATEMENT 2021-09-01
160511000449 2016-05-11 CERTIFICATE OF CHANGE 2016-05-11
160321002009 2016-03-21 AMENDMENT TO BIENNIAL STATEMENT 2015-09-01
150514002026 2015-05-14 AMENDMENT TO BIENNIAL STATEMENT 2013-09-01
130906006014 2013-09-06 BIENNIAL STATEMENT 2013-09-01
130603006172 2013-06-03 BIENNIAL STATEMENT 2011-09-01
130516000930 2013-05-16 CERTIFICATE OF CHANGE 2013-05-16
120919000786 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120913000939 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13

Date of last update: 18 Jan 2025

Sources: New York Secretary of State