ANALYTIC SERVICES INC.

Name: | ANALYTIC SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2011 (14 years ago) |
Entity Number: | 4051554 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-09-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-07 | 2013-08-30 | Address | 2900 SOUTH QUINCY ST STE 800, ARLINGTON, VA, 22206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190919000601 | 2019-09-19 | CERTIFICATE OF CHANGE | 2019-09-19 |
SR-56576 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56577 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130830000597 | 2013-08-30 | CERTIFICATE OF CHANGE | 2013-08-30 |
110207000046 | 2011-02-07 | APPLICATION OF AUTHORITY | 2011-02-07 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State