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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GARY M. CAMPBELL | Chief Executive Officer | 440 CORPORATION DR, ALIQUIPPA, PA, United States, 15001 |
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) |
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