Name: | ANALYTIC PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 2001 (24 years ago) |
Date of dissolution: | 01 Apr 2022 |
Entity Number: | 2620287 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Principal Address: | 1441 BRICKELL AVENUE, SUITE 1220, MIAMI, FL, United States, 33131 |
Shares Details
Shares issued 10000000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
NANCY SMITH | Chief Executive Officer | 1441 BRICKELL AVENUE, SUITE 12, MIAMI, FL, United States, 33131 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-11 | 2021-03-04 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2017-11-03 | 2020-06-22 | Address | 360 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2017-11-03 | 2020-06-22 | Address | 360 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2017-11-03 | 2020-12-11 | Address | 360 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-03-26 | 2019-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220401000425 | 2022-04-01 | CERTIFICATE OF MERGER | 2022-04-01 |
210304060010 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
201211000205 | 2020-12-11 | CERTIFICATE OF CHANGE | 2020-12-11 |
200622060422 | 2020-06-22 | BIENNIAL STATEMENT | 2019-03-01 |
190628000426 | 2019-06-28 | CERTIFICATE OF AMENDMENT | 2019-06-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State