Search icon

SIDDHI OPS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SIDDHI OPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2016 (9 years ago)
Entity Number: 4919280
ZIP code: 10168
County: Kings
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1775 W State Street #388, Boise, ID, United States, 83702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELISSA FACCHINA Chief Executive Officer 103 IRONSTONE LANE, KENNETT SQUARE, PA, United States, 19348

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Links between entities

Type:
Headquarter of
Company Number:
4395263
State:
IDAHO
IDAHO profile:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 148 COLUMBIA HEIGHTS, GARDEN APT, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address C/O FOSTER GARVEY PC, 100 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 103 IRONSTONE LANE, KENNETT SQUARE, PA, 19348, USA (Type of address: Chief Executive Officer)
2022-12-20 2022-12-20 Address C/O FOSTER GARVEY PC, 100 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2022-12-20 2024-03-01 Address 148 COLUMBIA HEIGHTS, GARDEN APT, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301047268 2024-03-01 BIENNIAL STATEMENT 2024-03-01
221220002689 2022-12-19 CERTIFICATE OF CHANGE BY ENTITY 2022-12-19
220829001843 2022-08-29 BIENNIAL STATEMENT 2022-03-01
200626000133 2020-06-26 CERTIFICATE OF AMENDMENT 2020-06-26
200303060015 2020-03-03 BIENNIAL STATEMENT 2020-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State