Search icon

SHIFTPIXY, INC.

Company Details

Name: SHIFTPIXY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2017 (8 years ago)
Entity Number: 5125077
ZIP code: 10005
County: New York
Place of Formation: Wyoming
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 13450 W SUNRISE BLV STE 650, SUNRISE, FL, United States, 33323

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM 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
SCOTT W. ABSHER Chief Executive Officer 13450 W SUNRISE BLV STE 650, SUNRISE, FL, United States, 33323

History

Start date End date Type Value
2023-04-27 2023-04-27 Address 1 VENTURE, SUITE 150, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 13450 W SUNRISE BLV STE 650, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2021-04-30 2023-04-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-21 2021-04-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-21 2023-04-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-04-12 2019-10-21 Address 1 VENTURE, SUITE 150, IRVINE, CA, 92618, USA (Type of address: Service of Process)
2019-04-12 2023-04-27 Address 1 VENTURE, SUITE 150, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2017-04-25 2019-04-12 Address 1 VENTURE, SUITE 150, IRVINE, CA, 92618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230427003574 2023-04-27 BIENNIAL STATEMENT 2023-04-01
210430060350 2021-04-30 BIENNIAL STATEMENT 2021-04-01
191021000598 2019-10-21 CERTIFICATE OF CHANGE 2019-10-21
190412060431 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170425000131 2017-04-25 APPLICATION OF AUTHORITY 2017-04-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007305 Other Contract Actions 2020-09-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-08
Termination Date 2021-07-13
Pretrial Conference Date 2020-11-13
Section 1332
Sub Section OC
Status Terminated

Parties

Name DIAMOND
Role Plaintiff
Name SHIFTPIXY, INC.
Role Defendant
1908019 Negotiable Instruments 2019-08-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2012000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-27
Termination Date 2020-01-24
Date Issue Joined 2019-09-25
Section 1332
Status Terminated

Parties

Name MEF I, LP
Role Plaintiff
Name SHIFTPIXY, INC.
Role Defendant
1906199 Other Contract Actions 2019-07-03 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-03
Termination Date 2020-01-10
Date Issue Joined 2019-08-02
Section 1332
Status Terminated

Parties

Name ALPHA CAPITAL ANSTALT
Role Plaintiff
Name SHIFTPIXY, INC.
Role Defendant
2007305 Other Contract Actions 2021-07-19 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-19
Termination Date 2021-08-04
Date Issue Joined 2021-07-19
Section 1332
Sub Section OC
Status Terminated

Parties

Name DIAMOND
Role Plaintiff
Name SHIFTPIXY, INC.
Role Defendant
2205686 Other Contract Actions 2022-07-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-05
Termination Date 2022-11-09
Date Issue Joined 2022-09-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name SHIFTPIXY, INC.
Role Plaintiff
Name BERGMAN,
Role Defendant
2101988 Other Contract Actions 2021-03-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-08
Termination Date 2021-05-03
Date Issue Joined 2021-04-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name BENCHMARK INVESTMENTS, INC.
Role Plaintiff
Name SHIFTPIXY, INC.
Role Defendant
1906704 Other Contract Actions 2019-07-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1960000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-18
Termination Date 2020-01-24
Date Issue Joined 2019-09-23
Pretrial Conference Date 2019-09-09
Section 1332
Status Terminated

Parties

Name DOMINION CAPITAL LLC
Role Plaintiff
Name SHIFTPIXY, INC.
Role Defendant
2107135 Other Contract Actions 2021-08-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-24
Termination Date 2022-11-09
Date Issue Joined 2021-12-23
Pretrial Conference Date 2022-01-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name SHIFTPIXY, INC.
Role Plaintiff
Name BERGMAN
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State