ATOS SYNTEL INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RAKESH KHANNA | Chief Executive Officer | 525 EAST BIG BEAVER RD. SUITE 300, TROY, MI, United States, 48083 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-10 | 2025-05-10 | Address | UNIT 76, SDF III, SEEPZ, ANDHERI (EAST), MUMBAI, 40009, 6, IND (Type of address: Chief Executive Officer) |
2025-05-10 | 2025-05-10 | 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 | 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) |
2023-05-26 | 2025-05-10 | Address | 525 EAST BIG BEAVER RD. SUITE 300, TROY, MI, 48083, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250510000068 | 2025-05-10 | BIENNIAL STATEMENT | 2025-05-10 |
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 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State