Name: | SHIFT TECHNOLOGY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2019 (6 years ago) |
Entity Number: | 5584126 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 321 Summer Street Fl7, Boston, MA, United States, 02210 |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHIFT TECHNOLOGY INC 401K PLAN | 2022 | 320540837 | 2023-09-20 | SHIFT TECHNOLOGY INC | 86 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-09-20 |
Name of individual signing | SHIRLEY HORNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 2126731200 |
Plan sponsor’s address | 1251 AVE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10020 |
Signature of
Role | Plan administrator |
Date | 2024-10-16 |
Name of individual signing | NICOLE SIMONDS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 2126731200 |
Plan sponsor’s address | 1251 AVE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10020 |
Signature of
Role | Plan administrator |
Date | 2021-07-13 |
Name of individual signing | AUDREY LEROY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 2126731200 |
Plan sponsor’s address | 55 E 59TH ST SUITE 15A, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2019-07-18 |
Name of individual signing | ESTELLE CHORRO |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEREMY JAWISH | Chief Executive Officer | 321 SUMMER STREET, FL 7, BOSTON, MA, United States, 02210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | 321 SUMMER STREET, FL 7, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2024-12-17 | Address | 1251 AVENUE OF THE AMERICAS, FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-07-14 | 2023-07-14 | Address | 1251 AVENUE OF THE AMERICAS, FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-07-14 | 2024-12-17 | Address | 1251 AVENUE OF THE AMERICAS, FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-07-14 | 2023-07-14 | Address | 321 SUMMER STREET, FL 7, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2023-07-14 | 2024-12-17 | Address | 1251 Ave of the Americas, CO Pramex 3rd FL, New York, NY, 10020, USA (Type of address: Service of Process) |
2023-07-14 | 2024-12-17 | Address | 321 SUMMER STREET, FL 7, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2019-07-09 | 2023-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217004054 | 2024-12-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-17 |
230714001858 | 2023-07-14 | BIENNIAL STATEMENT | 2023-07-01 |
210701000972 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190709000633 | 2019-07-09 | APPLICATION OF AUTHORITY | 2019-07-09 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State