Name: | CERTILYTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2016 (8 years ago) |
Entity Number: | 5059134 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 9200 Shelbyville Rd, Suite 700, Louisville, KY, United States, 40222 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CERTILYTICS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MERLE A RYLAND | Chief Executive Officer | 9200 SHELBYVILLE RD, SUITE 700, LOUISVILLE, KY, United States, 40222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 9200 SHELBYVILLE RD, SUITE 700, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer) |
2020-12-18 | 2024-12-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-12-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-03 | 2024-12-06 | Address | 9200 SHELBYVILLE RD, SUITE 700, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-29 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206004338 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
221214000553 | 2022-12-14 | BIENNIAL STATEMENT | 2022-12-01 |
201218060201 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
SR-107533 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-107532 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203006601 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161229000224 | 2016-12-29 | APPLICATION OF AUTHORITY | 2016-12-29 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State