Search icon

S H INFOTECH INC

Headquarter

Company Details

Name: S H INFOTECH INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2019 (6 years ago)
Entity Number: 5487425
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207
Principal Address: 90 STATE STREET, STE 700 OFFICE 40, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of S H INFOTECH INC, ALASKA 10146160 ALASKA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N54MDLENA1J5 2022-02-01 308 DAWSON LN, JERICHO, NY, 11753, 2554, USA 308 DAWSON LN, JERICHO, NY, 11753, 2554, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-02-04
Initial Registration Date 2021-01-23
Entity Start Date 2019-02-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423430, 511210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANURADHA VELAMAKANNI
Role PRESIDENT
Address 308 DAWSON LANE, JERICHO, NY, 11753, USA
Government Business
Title PRIMARY POC
Name ANURADHA VELAMAKANNI
Role PRESIDENT
Address 308 DAWSON LANE, JERICHO, NY, 11753, USA
Past Performance
Title PRIMARY POC
Name MADHUSUDAN VELAMAKANNI
Role VICE-PRESIDENT
Address 308 DAWSON LANE, JERICHO, NY, 11753, USA

Chief Executive Officer

Name Role Address
ANURADHA VELAMAKANNI Chief Executive Officer 308 DAWSON LANE, JERICHO, NY, United States, 11753

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-02-11 2023-08-09 Address 308 DAWSON LANE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2021-02-11 2023-08-09 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-02-04 2023-05-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2019-02-04 2023-08-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-02-04 2021-02-11 Address 308 DAWSON LANE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809000153 2023-05-26 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-05-26
210211060520 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190204010066 2019-02-04 CERTIFICATE OF INCORPORATION 2019-02-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State