Search icon

SENSITECH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SENSITECH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2010 (15 years ago)
Entity Number: 4008498
ZIP code: 10528
County: Onondaga
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528
Principal Address: 800 Cummings Center, Suite 258X, BEVERLY, MA, United States, 01915

Chief Executive Officer

Name Role Address
BHASKER KAUSHAL Chief Executive Officer 800 CUMMINGS CENTER, SUITE 258X, BEVERLY, MA, United States, 01915

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 800 CUMMINGS CENTER, SUITE 258X, BEVERLY, MA, 01915, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address SUITE 258X, 800 CUMMINGS CENTER, BEVERLY, MA, 01915, USA (Type of address: Chief Executive Officer)
2022-03-24 2024-10-30 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-03-24 2024-10-30 Address SUITE 258X, 800 CUMMINGS CENTER, BEVERLY, MA, 01915, USA (Type of address: Chief Executive Officer)
2022-03-24 2024-10-30 Address 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030018672 2024-10-30 BIENNIAL STATEMENT 2024-10-30
221004003468 2022-10-04 BIENNIAL STATEMENT 2022-10-01
220324000903 2022-03-23 CERTIFICATE OF CHANGE BY ENTITY 2022-03-23
201001061798 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-55659 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State