Search icon

SHUTL, INC.

Company Details

Name: SHUTL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 2013 (11 years ago)
Date of dissolution: 29 Mar 2021
Entity Number: 4489435
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1 MARKET STREET, SAN FRANCISCO, CA, United States, 94105

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
YOSSI ZOMET Chief Executive Officer 1 MARKET STREET, #525, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
2017-11-07 2020-11-06 Address 1 MARKET STREET, #525, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2015-11-12 2017-11-07 Address 2065 HAMILTON AVENUE, SAN JOSE, CA, 95125, USA (Type of address: Principal Executive Office)
2015-11-12 2017-11-07 Address 2065 HAMILTON AVENUE, SAN JOSE, CA, 95125, USA (Type of address: Chief Executive Officer)
2015-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-11-19 2015-08-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-11-19 2015-08-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210329000737 2021-03-29 CERTIFICATE OF TERMINATION 2021-03-29
201106060844 2020-11-06 BIENNIAL STATEMENT 2019-11-01
SR-65610 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65611 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171107006390 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151112006227 2015-11-12 BIENNIAL STATEMENT 2015-11-01
150817000476 2015-08-17 CERTIFICATE OF CHANGE 2015-08-17
131119000645 2013-11-19 APPLICATION OF AUTHORITY 2013-11-19

Date of last update: 01 Feb 2025

Sources: New York Secretary of State