Search icon

CERTILYTICS, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CERTILYTICS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MERLE A RYLAND Chief Executive Officer 9200 SHELBYVILLE RD, SUITE 700, LOUISVILLE, KY, United States, 40222

History

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)

Filings

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