Name: | TATA AMERICA INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1975 (50 years ago) |
Entity Number: | 365426 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 379 THORNALL ST, EDISON, NJ, United States, 08803 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 20000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
SURYA KANT | Chief Executive Officer | 379 THORNALL ST, EDISON, NJ, United States, 08803 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 379 THORNALL ST, EDISON, NJ, 08803, 7, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-03-27 | Address | 379 THORNALL ST, EDISON, NJ, 08803, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-03-27 | Address | 379 THORNALL ST, SUITE 400, EDISON, MO, 08803, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | 379 THORNALL ST, EDISON, NJ, 08803, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | 379 THORNALL ST, EDISON, NJ, 08803, 7, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327003271 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
230306002712 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210331060018 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
190517060280 | 2019-05-17 | BIENNIAL STATEMENT | 2019-03-01 |
SR-5445 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State