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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ARJUN R. NARAYANASWAMY | Chief Executive Officer | 123 SOUTH STREET, BOSTON, MA, United States, 02111 |
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) |
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