GANESH SAI INC

Name: | GANESH SAI INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2012 (13 years ago) |
Entity Number: | 4275159 |
ZIP code: | 07080 |
County: | Queens |
Place of Formation: | New York |
Address: | 906 Oak Tree Road, SUITE R, south plainfield, NJ, United States, 07080 |
Principal Address: | 228 PARK AVE S#60069, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAHENDRA PATEL | Chief Executive Officer | NEW YORK THREAD, 228 PARK AVE S#60069, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
GANESH SAI INC | DOS Process Agent | 906 Oak Tree Road, SUITE R, south plainfield, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-27 | 2023-04-27 | Address | NEW YORK THREAD, 228 PARK AVE S#60069, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-04-27 | Address | NEW YORK THREAD, 228 PARK AVE S#60069, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2024-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-11-18 | 2023-04-27 | Address | NEW YORK THREAD, 228 PARK AVE S#60069, NEW YORK, NY, 10003, 1502, USA (Type of address: Service of Process) |
2014-11-18 | 2023-04-27 | Address | NEW YORK THREAD, 228 PARK AVE S#60069, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230427003210 | 2023-04-27 | BIENNIAL STATEMENT | 2022-07-01 |
211221002918 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
160705007659 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
141118006264 | 2014-11-18 | BIENNIAL STATEMENT | 2014-07-01 |
130828000975 | 2013-08-28 | CERTIFICATE OF CHANGE | 2013-08-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State