Search icon

MICROGRID INC

Company Details

Name: MICROGRID INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2020 (4 years ago)
Entity Number: 5902650
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 99 Wall Street Suite 1079, New York, NY, United States, 10005
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RAMA NARAYANA VEDULA Chief Executive Officer MIG-I-22, SECTOR-6, MVP-COLONY, VISAKHAPATNAM, India, 530017

History

Start date End date Type Value
2024-02-05 2025-02-27 Address 99 Wall Street Suite 1079, suite 1079, New York, NY, 10005, USA (Type of address: Service of Process)
2024-02-05 2025-02-27 Address MIG-I-22, SECTOR-6, MVP-COLONY, VISAKHAPATNAM, IND (Type of address: Chief Executive Officer)
2024-02-05 2025-02-27 Address 99 wall street, suite 1079, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-02-05 2025-02-27 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2022-03-15 2024-02-05 Address 99 wall street, suite 1079, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-03-15 2024-02-05 Address 99 wall street, suite 1079, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-03-14 2024-02-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2021-11-30 2022-03-15 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2021-11-30 2022-03-14 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2020-12-23 2021-11-30 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250227002002 2025-02-27 CERTIFICATE OF CHANGE BY ENTITY 2025-02-27
240205005148 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220315001508 2022-03-14 CERTIFICATE OF CHANGE BY ENTITY 2022-03-14
211130001155 2021-11-30 CERTIFICATE OF AMENDMENT 2021-11-30
201223010160 2020-12-23 CERTIFICATE OF INCORPORATION 2020-12-23

Date of last update: 22 Mar 2025

Sources: New York Secretary of State