Name: | SVN IT SERVICES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2012 (13 years ago) |
Entity Number: | 4225272 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 240 W OLD COUNTRY RD, SUITE 6, Jericho, NY, United States, 11753 |
Principal Address: | 240 w old country rd, suite 6, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SRIRAMA SAMARAM | Chief Executive Officer | 240 W OLD COUNTRY RD, SUITE 6, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
SRIRAMA SAMARAM | DOS Process Agent | 240 W OLD COUNTRY RD, SUITE 6, Jericho, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 76N BROADWAY SUITE 4004, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 240 W OLD COUNTRY RD, SUITE 6, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2023-02-01 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-01 | 2023-02-01 | Address | 240 W OLD COUNTRY RD, SUITE 6, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2023-02-01 | 2023-02-01 | Address | 76N BROADWAY SUITE 4004, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401041170 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230201003867 | 2023-02-01 | AMENDMENT TO BIENNIAL STATEMENT | 2023-02-01 |
220420000262 | 2022-04-20 | BIENNIAL STATEMENT | 2022-04-01 |
220418001154 | 2022-04-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-18 |
200420060135 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State