Search icon

SOROCO AMERICAS PRIVATE LIMITED

Company Details

Name: SOROCO AMERICAS PRIVATE LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2017 (7 years ago)
Entity Number: 5207394
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 123 South Street, Boston, MA, United States, 02111

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ARJUN R. NARAYANASWAMY Chief Executive Officer 123 SOUTH STREET, BOSTON, MA, United States, 02111

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 101 ARCH STREET, 21ST FLOOR, SUITE 2100, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 123 SOUTH STREET, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-05 Address 101 ARCH STREET, 21ST FLOOR, SUITE 2100, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2017-09-25 2023-09-05 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905001097 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210902001874 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190903063667 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170925000690 2017-09-25 APPLICATION OF AUTHORITY 2017-09-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State