Name: | SRA AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1984 (40 years ago) |
Entity Number: | 898949 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 450 7TH AVENUE, SUITE1409, NEW YORK, NY, United States, 10123 |
Address: | c/o warshaw burstein, llp, 575 lexington ave, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SRA AMERICA, INC., KENTUCKY | 0852805 | KENTUCKY |
Headquarter of | SRA AMERICA, INC., ILLINOIS | CORP_66298167 | ILLINOIS |
Name | Role | Address |
---|---|---|
PETER FIGDOR, ESQ, | DOS Process Agent | c/o warshaw burstein, llp, 575 lexington ave, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JUNJI HIRATA | Chief Executive Officer | 450 7TH AVENUE, SUITE 1409, NEW YORK, NY, United States, 10123 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-02 | 2024-11-02 | Address | 450 7TH AVENUE, SUITE 1409, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
2024-11-02 | 2024-11-02 | Address | ONE PENN PLAZA, SUITE 1910, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2023-04-28 | Address | 450 7TH AVENUE, SUITE 1409, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2024-11-02 | Address | ONE PENN PLAZA, SUITE 1910, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2024-11-02 | Address | c/o warshaw burstein, llp, 575 lexington ave, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2023-04-28 | 2024-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-28 | 2024-11-02 | Address | 450 7TH AVENUE, SUITE 1409, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2023-04-28 | Address | ONE PENN PLAZA, SUITE 1910, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2023-04-25 | Address | 450 7TH AVENUE, SUITE 1409, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2023-04-28 | Address | ONE PENN PLAZA, SUITE 1409, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241102000522 | 2024-11-02 | BIENNIAL STATEMENT | 2024-11-02 |
230428000473 | 2023-04-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-28 |
230425002279 | 2023-04-25 | BIENNIAL STATEMENT | 2022-11-01 |
201222060109 | 2020-12-22 | BIENNIAL STATEMENT | 2020-11-01 |
191211060223 | 2019-12-11 | BIENNIAL STATEMENT | 2018-11-01 |
170911006544 | 2017-09-11 | BIENNIAL STATEMENT | 2016-11-01 |
150730002030 | 2015-07-30 | AMENDMENT TO BIENNIAL STATEMENT | 2014-11-01 |
141113006155 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121207002256 | 2012-12-07 | BIENNIAL STATEMENT | 2012-11-01 |
101129002201 | 2010-11-29 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State