Name: | SHYFT ANALYTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 2016 (8 years ago) |
Date of dissolution: | 03 Nov 2022 |
Entity Number: | 5042600 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 110 High Street, Boston, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SHERIF, TAREK | Chief Executive Officer | 110 HIGH STREET, BOSTON, MA, United States, 02109 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-27 | 2022-11-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-03-27 | 2022-11-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-11-23 | 2020-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221104002162 | 2022-11-03 | CERTIFICATE OF TERMINATION | 2022-11-03 |
220223002007 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
200327000083 | 2020-03-27 | CERTIFICATE OF CHANGE | 2020-03-27 |
161123000122 | 2016-11-23 | APPLICATION OF AUTHORITY | 2016-11-23 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State