Name: | ANALYTIC RECRUITING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1980 (45 years ago) |
Entity Number: | 608503 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | RITA RAZ, 144 E. 44TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 144 EAST 44TH ST STE 301, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RITA RAZ | Chief Executive Officer | 144 EAST 44TH ST STE 301, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RITA RAZ, 144 E. 44TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-18 | 2015-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-07-20 | 2008-11-26 | Address | 12 EAST 41ST STREET, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1994-02-15 | 1998-07-20 | Address | 1 EAST 42ND STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-05-07 | 2012-11-01 | Address | 21 EAST 40TH STREET, SUITE 500, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-05-07 | 2012-11-01 | Address | 21 EAST 40TH STREET, SUITE 500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150420000418 | 2015-04-20 | CERTIFICATE OF AMENDMENT | 2015-04-20 |
140421002354 | 2014-04-21 | BIENNIAL STATEMENT | 2014-02-01 |
121101002363 | 2012-11-01 | BIENNIAL STATEMENT | 2012-02-01 |
121018000282 | 2012-10-18 | CERTIFICATE OF AMENDMENT | 2012-10-18 |
081126000900 | 2008-11-26 | CERTIFICATE OF CHANGE | 2008-11-26 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State