Name: | SKIFT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2012 (13 years ago) |
Entity Number: | 4288770 |
ZIP code: | 95125 |
County: | New York |
Place of Formation: | Delaware |
Address: | 958 TERRA BELLA AVE, SAN JOSE, CA, United States, 95125 |
Principal Address: | 35 W 31st St, FRNT 1, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL CUNNIFF | DOS Process Agent | 958 TERRA BELLA AVE, SAN JOSE, CA, United States, 95125 |
Name | Role | Address |
---|---|---|
RAFAT ALI | Chief Executive Officer | 35 W 31ST ST, FRNT 1, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 145 WEST 30TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-05-30 | Address | 35 W 31ST ST, FRNT 1, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-06 | 2024-05-30 | Address | 145 WEST 30TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-08-24 | 2018-08-06 | Address | 1239 BROADWAY, SUITE 703B, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2016-08-24 | 2018-08-06 | Address | 1239 BROADWAY, SUITE 703B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-08-24 | 2024-05-30 | Address | 958 TERRA BELLA AVE, SAN JOSE, CA, 95125, USA (Type of address: Service of Process) |
2015-05-18 | 2016-08-24 | Address | 115 W. 30TH STREET, SUITE 1213, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-05-18 | 2016-08-24 | Address | 115 W. 30TH STREET, SUITE 1213, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2012-08-28 | 2016-08-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530020369 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
SR-61441 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180806006260 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160824006094 | 2016-08-24 | BIENNIAL STATEMENT | 2016-08-01 |
150518006300 | 2015-05-18 | BIENNIAL STATEMENT | 2014-08-01 |
120828000105 | 2012-08-28 | APPLICATION OF AUTHORITY | 2012-08-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1910798 | Civil Rights Employment | 2019-11-21 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BONACASA |
Role | Plaintiff |
Name | SKIFT, INC. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State