Search icon

SRA AMERICA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SRA AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1984 (41 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

DOS Process Agent

Name Role Address
PETER FIGDOR, ESQ, DOS Process Agent c/o warshaw burstein, llp, 575 lexington ave, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JUNJI HIRATA Chief Executive Officer 450 7TH AVENUE, SUITE 1409, NEW YORK, NY, United States, 10123

Links between entities

Type:
Headquarter of
Company Number:
0852805
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
CORP_66298167
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2024-11-02 2024-11-02 Address ONE PENN PLAZA, SUITE 1910, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2024-11-02 2024-11-02 Address 450 7TH AVENUE, SUITE 1409, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
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 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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State