Name: | ID ANALYTICS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jun 2015 (10 years ago) |
Entity Number: | 4776129 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 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 |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-14 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-02-14 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-01-18 | 2020-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-01-18 | 2020-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-06-17 | 2017-01-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601003580 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210601061798 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
200214000289 | 2020-02-14 | CERTIFICATE OF CHANGE | 2020-02-14 |
190610060489 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
170612006217 | 2017-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
170118000797 | 2017-01-18 | CERTIFICATE OF CHANGE | 2017-01-18 |
150826000533 | 2015-08-26 | CERTIFICATE OF PUBLICATION | 2015-08-26 |
150617000608 | 2015-06-17 | APPLICATION OF AUTHORITY | 2015-06-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State