Name: | SERVICEBERRY TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2015 (10 years ago) |
Entity Number: | 4826818 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1225 WashingtonPike, Suite 401, Bridgeville, PA, United States, 15017 |
Name | Role | Address |
---|---|---|
SERVICEBERRY TECHNOLOGIES INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KINESH DOSHI | Chief Executive Officer | 1225 WASHINGTONPIKE, SUITE 401, BRIDGEVILLE, PA, United States, 15017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 1225 WASHINGTONPIKE, SUITE 401, BRIDGEVILLE, PA, 15017, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-09-03 | 2023-09-01 | Address | 1225 WASHINGTONPIKE, SUITE 401, BRIDGEVILLE, PA, 15017, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-05 | 2019-09-03 | Address | 1121 BOYCE ROAD, #1400, PITTSBURGH, PA, 15241, USA (Type of address: Chief Executive Officer) |
2017-09-05 | 2019-09-03 | Address | 1121 BOYCE ROAD, #1400, PITTSBURGH, PA, 15241, USA (Type of address: Principal Executive Office) |
2017-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-29 | 2017-08-15 | Address | 1121 BOYCE RD, STE 1400, PITTSBURGH, PA, 15241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901001099 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901000917 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903063322 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-73028 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73027 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170905008028 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
170815000450 | 2017-08-15 | CERTIFICATE OF CHANGE | 2017-08-15 |
150929000592 | 2015-09-29 | APPLICATION OF AUTHORITY | 2015-09-29 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State