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
Name | Role | Address |
---|---|---|
SANJEEV SHUKLA | Chief Executive Officer | 102 COMMONWEALTH CT, STE H, CARY, NC, United States, 27511 |
Name | Role | Address |
---|---|---|
SANMITA INC. | DOS Process Agent | 102H COMMONWEALTH CT, CARY, NC, United States, 27511 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
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.
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) |
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