Name: | GEORGESON SHAREHOLDER ANALYTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 2002 (23 years ago) |
Date of dissolution: | 10 Nov 2014 |
Entity Number: | 2760495 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | Delaware |
Address: | 199 WATER ST, 26TH FL, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MATTHEW MASNER CORPORATE COUNSEL | DOS Process Agent | 199 WATER ST, 26TH FL, NEW YORK, NY, United States, 10038 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL CONN | Chief Executive Officer | 199 WATER ST, 26TH FL, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-28 | 2008-04-17 | Address | 17 STATE STREET 28TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2002-04-29 | 2005-03-28 | Address | WALL STREET PLAZA, 88 PINE ST., 19TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2002-04-29 | 2005-03-28 | Address | WALL STREET PLAZA, 88 PINE ST., 19TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141110000669 | 2014-11-10 | CERTIFICATE OF TERMINATION | 2014-11-10 |
100329002215 | 2010-03-29 | BIENNIAL STATEMENT | 2010-04-01 |
080417003180 | 2008-04-17 | BIENNIAL STATEMENT | 2008-04-01 |
050328000596 | 2005-03-28 | CERTIFICATE OF AMENDMENT | 2005-03-28 |
020429001001 | 2002-04-29 | APPLICATION OF AUTHORITY | 2002-04-29 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State