SHIFT TECHNOLOGY INC.

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 |
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 |
---|---|---|---|
2025-07-03 | 2025-07-03 | Address | 1251 AVENUE OF THE AMERICAS, FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2025-07-03 | 2025-07-03 | Address | 101 ARCH ST, FL 16, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2025-07-03 | 2025-07-03 | 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) |
2024-12-17 | 2024-12-17 | Address | 321 SUMMER STREET, FL 7, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250703001810 | 2025-07-03 | BIENNIAL STATEMENT | 2025-07-03 |
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 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State