Search icon

SHIFT TECHNOLOGY INC.

Company Details

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

form 5500

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
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 2023-09-20
Name of individual signing SHIRLEY HORNER
SHIFT TECHNOLOGY INC 401K PLAN 2021 320540837 2024-10-16 SHIFT TECHNOLOGY INC 46
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
SHIFT TECHNOLOGY INC 401K PLAN 2020 320540837 2021-07-13 SHIFT TECHNOLOGY INC 23
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
SHIFT TECHNOLOGY INC 401K PLAN 2018 320540837 2019-07-18 SHIFT TECHNOLOGY INC 0
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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEREMY JAWISH Chief Executive Officer 321 SUMMER STREET, FL 7, BOSTON, MA, United States, 02210

History

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)

Filings

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