Search icon

TECH MAHINDRA NETWORK DESIGN SERVICES, INC.

Company Details

Name: TECH MAHINDRA NETWORK DESIGN SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2010 (15 years ago)
Entity Number: 3930793
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5700 DEMOCRACY DRIVE, SUITE 2000, PLANO, TX, United States, 75024

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MANISH VYAS Chief Executive Officer 5700 DEMOCRACY DRIVE, SUITE 2000, PLANO, TX, United States, 75024

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 5700 DEMOCRACY DRIVE, SUITE 2000, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 4965 PRESTON PARK BLVD, SUITE 500, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer)
2018-03-13 2024-07-10 Address 4965 PRESTON PARK BLVD, SUITE 500, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer)
2017-08-24 2024-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-08-24 2024-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710000054 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220817003445 2022-08-17 BIENNIAL STATEMENT 2022-03-01
200311060730 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180313006586 2018-03-13 BIENNIAL STATEMENT 2018-03-01
170824000552 2017-08-24 CERTIFICATE OF CHANGE 2017-08-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State