Search icon

ALGORITHMICS (U.S.), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALGORITHMICS (U.S.), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1996 (29 years ago)
Date of dissolution: 03 Jun 2016
Entity Number: 2032102
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 71 S. WACKER DRIVE, 20TH FLOOR, CHICAGO, IL, United States, 60606
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERIC FICHTEL Chief Executive Officer ONE ROGERS STREET, CAMBRIDGE, MA, United States, 02142

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2014-05-19 2016-05-25 Address 170 TRACER LANE, 20TH FLOOR, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2012-06-05 2014-05-19 Address ONE STREET PLAZA, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2012-06-05 2014-05-19 Address ONE ROGERS STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2008-05-07 2012-06-05 Address 185 SPADINA AVE, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2008-05-07 2012-06-05 Address 33 WHITEHALL ST 28TH FLR, NEW YORKO, NY, 10004, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-24080 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160603000104 2016-06-03 CERTIFICATE OF TERMINATION 2016-06-03
160525006325 2016-05-25 BIENNIAL STATEMENT 2016-05-01
140519006288 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120605002340 2012-06-05 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State