Name: | EMPLIFI INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 2014 (11 years ago) |
Entity Number: | 4596919 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Ohio |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 4200 Regent Street, Suite 200, Columbus, OH, United States, 43219 |
Name | Role | Address |
---|---|---|
EMPLIFI INC. | DOS Process Agent | 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 |
---|---|---|
OHAD HECHT | Chief Executive Officer | 4200 REGENT STREET, SUITE 200, COLUMBUS, OH, United States, 43219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 4400 EASTON COMMONS, SUITE 250, COLUMBUS, OH, 43219, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 4200 REGENT STREET, SUITE 200, COLUMBUS, OH, 43219, USA (Type of address: Chief Executive Officer) |
2021-09-16 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-09-16 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-07-03 | 2021-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-06-24 | 2021-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006752 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220609000768 | 2022-06-09 | BIENNIAL STATEMENT | 2022-06-01 |
211105002723 | 2021-11-05 | BIENNIAL STATEMENT | 2021-11-05 |
210916002759 | 2021-09-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-16 |
210703000310 | 2021-07-02 | CERTIFICATE OF AMENDMENT | 2021-07-02 |
140624000104 | 2014-06-24 | APPLICATION OF AUTHORITY | 2014-06-24 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State