SENSITECH INC.

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 |
Name | Role | Address |
---|---|---|
BHASKER KAUSHAL | Chief Executive Officer | 800 CUMMINGS CENTER, SUITE 258X, BEVERLY, MA, United States, 01915 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State