Search icon

SANMITA INC.

Headquarter

Company Details

Name: SANMITA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2007 (18 years ago)
Entity Number: 3472095
ZIP code: 27511
County: Tompkins
Place of Formation: New York
Address: 102H COMMONWEALTH CT, CARY, NC, United States, 27511
Principal Address: 102 COMMONWEALTH CT, STE H, CARY, NC, United States, 27511

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SANJEEV SHUKLA Chief Executive Officer 102 COMMONWEALTH CT, STE H, CARY, NC, United States, 27511

DOS Process Agent

Name Role Address
SANMITA INC. DOS Process Agent 102H COMMONWEALTH CT, CARY, NC, United States, 27511

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
F15000004054
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MNL4Y58MLK86
CAGE Code:
5C5N2
UEI Expiration Date:
2025-09-21

Business Information

Doing Business As:
SANMITA INC
Activation Date:
2024-09-24
Initial Registration Date:
2009-02-27

History

Start date End date Type Value
2023-02-14 2023-02-14 Address 102 COMMONWEALTH CT, STE H, CARY, NC, 27511, USA (Type of address: Chief Executive Officer)
2022-09-30 2023-02-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-02-01 2023-02-14 Address 102H COMMONWEALTH CT, CARY, NC, 27511, USA (Type of address: Service of Process)
2019-03-20 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-03-20 2021-02-01 Address 102H COMMONWEALTH CT, CARY, NC, 27511, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230214001988 2023-02-14 BIENNIAL STATEMENT 2023-02-01
220930016542 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
210201060329 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190320000750 2019-03-20 CERTIFICATE OF CHANGE 2019-03-20
190206060634 2019-02-06 BIENNIAL STATEMENT 2019-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State