Search icon

ANALYSIS GROUP, INC.

Company Details

Name: ANALYSIS GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2003 (22 years ago)
Entity Number: 2888172
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 111 Huntington Ave., 14Th Floor, Boston, MA, United States, 02199

Agent

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

DOS Process Agent

Name Role Address
ANALYSIS GROUP, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARTHA S. SAMUELSON Chief Executive Officer 111 HUNTINGTON AVE., 14TH FLOOR, BOSTON, MA, United States, 02199

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 111 HUNTINGTON AVE., 14TH FLOOR, BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 111 HUNTINGTON AVE / 14TH FL, BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer)
2023-03-11 2025-03-07 Address 111 HUNTINGTON AVE / 14TH FL, BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer)
2023-03-11 2023-03-11 Address 111 HUNTINGTON AVE / 14TH FL, BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer)
2023-03-11 2025-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-11 2025-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-16 2023-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-03-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-13 2023-03-11 Address 111 HUNTINGTON AVE / 14TH FL, BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250307000150 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230311000223 2023-03-11 BIENNIAL STATEMENT 2023-03-01
210316060178 2021-03-16 BIENNIAL STATEMENT 2021-03-01
190329060185 2019-03-29 BIENNIAL STATEMENT 2019-03-01
SR-36859 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36860 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170313006170 2017-03-13 BIENNIAL STATEMENT 2017-03-01
150309006152 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130326006117 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110414002539 2011-04-14 BIENNIAL STATEMENT 2011-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State