Search icon

SHIFLET IMAGING, INC.

Company Details

Name: SHIFLET IMAGING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2005 (19 years ago)
Entity Number: 3278518
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 440 CORPORATION DR, ALIQUIPPA, PA, United States, 15001
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GARY M. CAMPBELL Chief Executive Officer 440 CORPORATION DR, ALIQUIPPA, PA, United States, 15001

History

Start date End date Type Value
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-30 2009-11-25 Address 440 CORPORATION DR, ALIQUIPPA, PA, 15001, USA (Type of address: Chief Executive Officer)
2005-11-08 2012-10-22 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-11-08 2012-09-25 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-91685 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91684 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121022000554 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120925001003 2012-09-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-25
091125002140 2009-11-25 BIENNIAL STATEMENT 2009-11-01
071130002868 2007-11-30 BIENNIAL STATEMENT 2007-11-01
051108000387 2005-11-08 APPLICATION OF AUTHORITY 2005-11-08

Date of last update: 04 Feb 2025

Sources: New York Secretary of State