Name: | ANALYSTS RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1980 (45 years ago) |
Date of dissolution: | 03 May 2022 |
Entity Number: | 624804 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 360 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
ANALYSTS RESOURCES, INC. | DOS Process Agent | 360 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MONICA SMITH | Chief Executive Officer | 360 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-23 | 2022-05-04 | Address | 360 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2019-01-28 | 2022-05-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-06-23 | 2022-05-04 | Address | 360 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2016-06-23 | 2020-09-23 | Address | 360 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2004-08-27 | 2016-06-23 | Address | 111 5TH AVE, NEW YORK, NY, 10003, 1005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220504001604 | 2022-05-03 | CERTIFICATE OF TERMINATION | 2022-05-03 |
200923060540 | 2020-09-23 | BIENNIAL STATEMENT | 2020-04-01 |
SR-10140 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180402007224 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160623006139 | 2016-06-23 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State