Search icon

US TECH SOLUTIONS INC.

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 state street, ste 700 office 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MANOJ AGARWAL Chief Executive Officer 10 EXCHANGE PLACE, SUITE 1710, JERSEY CITY, NJ, United States, 07302

History

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)

Filings

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