Name: | US TECH SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2009 (16 years ago) |
Entity Number: | 3783541 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New Jersey |
Foreign Legal Name: | US TECH SOLUTIONS INC. |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 10 Exchange Place, Suite 1710, Jersey City, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 state street, ste 700 office 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MANOJ AGARWAL | Chief Executive Officer | 10 EXCHANGE PLACE, SUITE 1710, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Address | 10 EXCHANGE PLACE, SUITE 1710, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2022-07-22 | 2024-03-20 | Address | 10 EXCHANGE PLACE, SUITE 1710, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2022-07-22 | 2024-03-20 | Address | 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-22 | 2024-03-20 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-12 | 2022-07-22 | Address | 1 EXCHANGE PLACE SUITE NO. 902, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
2022-05-12 | 2022-07-22 | Address | 10 EXCHANGE PLACE, SUITE 1710, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2009-03-09 | 2022-05-12 | Address | 1 EXCHANGE PLACE SUITE NO. 902, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320003813 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
220722000078 | 2022-07-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-20 |
220512002904 | 2022-05-12 | CERTIFICATE OF AMENDMENT | 2022-05-12 |
220425002063 | 2022-04-25 | BIENNIAL STATEMENT | 2021-03-01 |
090309000399 | 2009-03-09 | APPLICATION OF AUTHORITY | 2009-03-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State