Entity Number 3030341
Status Active
NameS. VINODKUMAR USA, INC.
CountyNew York
Date of registration 23 Mar 2004 (20 years ago) 23 Mar 2004
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 521 5th Ave, Suite 820, NEW YORK, NY, United States, 10175
Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
S. VINODKUMAR USA, INC.
DOS Process Agent
521 5th Ave, Suite 820, NEW YORK, NY, United States, 10175
NIMESH SHAH PRESIDENT
Chief Executive Officer
521 5TH AVE, SUITE 820, NEW YORK, NY, United States, 10175
2024-03-01
2024-03-01
Address
415 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-01
2024-03-01
Address
521 5TH AVE, SUITE 820, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2020-05-28
2024-03-01
Address
415 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-05-28
2024-03-01
Address
415 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-03-30
2020-05-28
Address
15 W 47TH STREET #407, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-03-30
2020-05-28
Address
15 W 47TH STREET #407, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-03-23
2020-05-28
Address
15 WEST 47TH STREET, STE #407, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-03-23
2024-03-01
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
240301040447
2024-03-01
BIENNIAL STATEMENT
2024-03-01
230104003663
2023-01-04
BIENNIAL STATEMENT
2022-03-01
200528060365
2020-05-28
BIENNIAL STATEMENT
2018-03-01
100325000524
2010-03-25
CERTIFICATE OF AMENDMENT
2010-03-25
060330002768
2006-03-30
BIENNIAL STATEMENT
2006-03-01
040323000556
2004-03-23
CERTIFICATE OF INCORPORATION
2004-03-23
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts