Search icon

EFT ANALYTICS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EFT ANALYTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2009 (16 years ago)
Date of dissolution: 30 Apr 2020
Entity Number: 3770226
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 49 GRAND AVENUE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EFT ANALYTICS INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
BRENT YOUNGERS Chief Executive Officer 49 GRAND AVENUE, LINDENHURST, NY, United States, 11757

Links between entities

Type:
Headquarter of
Company Number:
074f4fe6-230c-e811-9155-00155d0d6f70
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
F19000003982
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_72042735
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-27 2019-02-04 Address 4111 E 37TH STREET, WICHITA, KS, 67220, USA (Type of address: Chief Executive Officer)
2017-02-27 2019-02-04 Address 4111 EAST 37TH STREET NORTH, WICHITA, KS, 67220, USA (Type of address: Principal Executive Office)
2016-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200430000650 2020-04-30 CERTIFICATE OF MERGER 2020-04-30
190204060491 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-51573 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51574 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170403000124 2017-04-03 CERTIFICATE OF AMENDMENT 2017-04-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State