Search icon

SERVICEBERRY TECHNOLOGIES INC.

Company Details

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

DOS Process Agent

Name Role Address
SERVICEBERRY TECHNOLOGIES INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KINESH DOSHI Chief Executive Officer 1225 WASHINGTONPIKE, SUITE 401, BRIDGEVILLE, PA, United States, 15017

History

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)

Filings

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