Search icon

ATOS SYNTEL INC.

Company Details

Name: ATOS SYNTEL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2019 (6 years ago)
Entity Number: 5545346
ZIP code: 12207
County: New York
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 525 E. BIG BEAVER RD., SUITE 300, TROY, MI, United States, 48083

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RAKESH KHANNA Chief Executive Officer 525 EAST BIG BEAVER RD. SUITE 300, TROY, MI, United States, 48083

History

Start date End date Type Value
2023-05-26 2023-05-26 Address 525 EAST BIG BEAVER RD. SUITE 300, TROY, MI, 48083, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address UNIT 76, SDF III, SEEPZ, ANDHERI (EAST), MUMBAI, 40009, 6, IND (Type of address: Chief Executive Officer)
2021-05-03 2023-05-26 Address UNIT 76, SDF III, SEEPZ, ANDHERI (EAST), MUMBAI, 40009, 6, IND (Type of address: Chief Executive Officer)
2020-09-24 2023-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-09-24 2023-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-02 2020-09-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-02 2020-09-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230526002517 2023-05-26 BIENNIAL STATEMENT 2023-05-01
210503062973 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200924000144 2020-09-24 CERTIFICATE OF CHANGE 2020-09-24
190502000446 2019-05-02 APPLICATION OF AUTHORITY 2019-05-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101576 Insurance 2021-02-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-22
Termination Date 2024-09-26
Date Issue Joined 2022-06-14
Pretrial Conference Date 2021-06-04
Section 1332
Status Terminated

Parties

Name ATOS SYNTEL INC.
Role Plaintiff
Name IRONSHORE INDEMNITY INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State