Name: | SPHINIX NETWORK SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2011 (14 years ago) |
Entity Number: | 4041327 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 MADISON AVENUE SUITE 415, NEW YORK, NY, United States, 10016 |
Principal Address: | 99 MADISON AVE, #415, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 MADISON AVENUE SUITE 415, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SAJITHA MUNAGALA | Chief Executive Officer | 99 MADISON AVE., STE 415, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-06 | 2012-02-17 | Address | 1975 WASHINGTON AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
2011-01-12 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-01-12 | 2012-02-06 | Address | 8534 56TH AVE, 1ST FLOOR, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140929006425 | 2014-09-29 | BIENNIAL STATEMENT | 2013-01-01 |
120217000742 | 2012-02-17 | CERTIFICATE OF CHANGE | 2012-02-17 |
120206000681 | 2012-02-06 | CERTIFICATE OF CHANGE | 2012-02-06 |
110112000053 | 2011-01-12 | CERTIFICATE OF INCORPORATION | 2011-01-12 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State