Name: | ALITHYA FINANCIAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2009 (16 years ago) |
Entity Number: | 3769679 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2500 Northwinds Parkway, Suite 600, Alpharetta, GA, United States, 30009 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALITHYA FINANCIAL SOLUTIONS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAUL RAYMOND | Chief Executive Officer | 2500 NORTHWINDS PARKWAY, SUITE 600, ALPHARETTA, GA, United States, 30009 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 2500 NORTHWINDS PARKWAY, SUITE 600, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2025-02-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-02-21 | 2025-02-11 | Address | 2500 NORTHWINDS PARKWAY, STE 600, ALPHARETTA, AL, 30009, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2025-02-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-06-10 | 2024-02-21 | Address | 2500 NORTHWINDS PARKWAY, STE 600, ALPHARETTA, GA, 30009, 2247, USA (Type of address: Service of Process) |
2020-02-19 | 2024-02-21 | Address | 2500 NORTHWINDS PARKWAY, STE 600, ALPHARETTA, AL, 30009, USA (Type of address: Chief Executive Officer) |
2020-02-19 | 2020-06-10 | Address | 2500 NORTHWINDS PARKWAY, STE 600, ALPHARETTA, GA, 30009, USA (Type of address: Service of Process) |
2009-02-02 | 2020-02-19 | Address | 20 HARVARD MILL SQUARE, WAKEFIELD, MA, 01886, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211001075 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
240221000380 | 2024-02-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-20 |
200610000050 | 2020-06-10 | CERTIFICATE OF AMENDMENT | 2020-06-10 |
200219060347 | 2020-02-19 | BIENNIAL STATEMENT | 2019-02-01 |
090202000166 | 2009-02-02 | APPLICATION OF AUTHORITY | 2009-02-02 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State