Search icon

EMPLIFI INC.

Company Details

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

DOS Process Agent

Name Role Address
EMPLIFI INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
OHAD HECHT Chief Executive Officer 4200 REGENT STREET, SUITE 200, COLUMBUS, OH, United States, 43219

History

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)

Filings

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