Name: | ANODYNE TECHNOLOGIES INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 2018 (7 years ago) |
Entity Number: | 5450898 |
ZIP code: | 11418 |
County: | Nassau |
Place of Formation: | Delaware |
Activity Description: | Wireless Technology business. Fiber optics, Wireless communication, IOT, Smart Cities. Cyber Security consultants, equipment vendors and integrators. |
Address: | 8746 VAN WYCK EXPY, JAMAICA, NY, United States, 11418 |
Contact Details
Phone +1 516-551-4509
Website https://anodyneeng.com
Name | Role | Address |
---|---|---|
MOSES A SINGH | DOS Process Agent | 8746 VAN WYCK EXPY, JAMAICA, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
MOSES A SINGH | Chief Executive Officer | 8746 VAN WYCK EXPY, JAMAICA, NY, United States, 11418 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 8746 VAN WYCK EXPY, JAMAICA, NY, 11418, USA (Type of address: Chief Executive Officer) |
2023-10-08 | 2024-11-01 | Address | 8746 VAN WYCK EXPY, JAMAICA, NY, 11418, USA (Type of address: Chief Executive Officer) |
2023-10-08 | 2024-11-01 | Address | 8746 VAN WYCK EXPY, JAMAICA, NY, 11418, USA (Type of address: Service of Process) |
2023-10-08 | 2023-10-08 | Address | 8746 VAN WYCK EXPY, JAMAICA, NY, 11418, USA (Type of address: Chief Executive Officer) |
2021-04-05 | 2023-10-08 | Address | 8746 VAN WYCK EXPY, JAMAICA, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034475 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
231008000167 | 2023-10-08 | BIENNIAL STATEMENT | 2022-11-01 |
210405061165 | 2021-04-05 | BIENNIAL STATEMENT | 2020-11-01 |
181129000552 | 2018-11-29 | APPLICATION OF AUTHORITY | 2018-11-29 |
Date of last update: 09 Jun 2025
Sources: New York Secretary of State