Name: | SABYASACHI INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2019 (5 years ago) |
Entity Number: | 5673650 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 160 Christopher ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RAJESH ANNAMALAI | Chief Executive Officer | C-803, MANTRI FLORA APTS, SARJAPUR MAIN ROAD HSR LAYOUT, BENGALURU, India, 560102 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2023-12-19 | Address | 86 C, JATIN DAS ROAD, KOLKATA, IND (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Address | C-803, MANTRI FLORA APTS, SARJAPUR MAIN ROAD HSR LAYOUT, BENGALURU, IND (Type of address: Chief Executive Officer) |
2019-12-18 | 2023-12-19 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219000032 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
211229000600 | 2021-12-29 | BIENNIAL STATEMENT | 2021-12-29 |
191218000178 | 2019-12-18 | APPLICATION OF AUTHORITY | 2019-12-18 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-09-29 | No data | 160 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3527824 | SCALE-01 | INVOICED | 2022-09-29 | 20 | SCALE TO 33 LBS |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State