Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CYIENT, INC.
Filing Information
F01000004036
33-0867496
07/31/2001
CA
ACTIVE
CORPORATE MERGER
11/09/2018
NONE
Principal Address
Changed: 04/23/2021
99 East River Drive
5th Floor
East Hartford, CT 06108
5th Floor
East Hartford, CT 06108
Changed: 04/23/2021
Mailing Address
Changed: 04/23/2021
99 East River Drive
5th Floor
East Hartford, CT 06108
5th Floor
East Hartford, CT 06108
Changed: 04/23/2021
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/20/2018
Address Changed: 08/20/2018
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/20/2018
Address Changed: 08/20/2018
Officer/Director Detail
Name & Address
Title Secretary
Podila, Kumar
Title Director
Longo, Peter Francis
Title Director
Aggarwal, Ajay
Title Treasurer
Podila, Kumar
Title Director, President
Cook, Mary Katherine
Title Secretary
Podila, Kumar
99 East River Drive
5th Floor
East Hartford, CT 06108
5th Floor
East Hartford, CT 06108
Title Director
Longo, Peter Francis
99 East River Drive
5th Floor
East Hartford, CT 06108
5th Floor
East Hartford, CT 06108
Title Director
Aggarwal, Ajay
99 East River Drive
5th Floor
East Hartford, CT 06108
5th Floor
East Hartford, CT 06108
Title Treasurer
Podila, Kumar
99 East River Drive
5th Floor
East Hartford, CT 06108
5th Floor
East Hartford, CT 06108
Title Director, President
Cook, Mary Katherine
99 East River Drive
5th Floor
East Hartford, CT 06108
5th Floor
East Hartford, CT 06108
Annual Reports
Report Year | Filed Date |
2021 | 04/23/2021 |
2022 | 03/24/2022 |
2023 | 02/25/2023 |
Document Images