Name: | INTECH SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1987 (37 years ago) |
Entity Number: | 1143070 |
ZIP code: | 10589 |
County: | New York |
Place of Formation: | New York |
Address: | 5 LONDONDERRY LN, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 LONDONDERRY LN, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
JOSEPH J BRENNAN | Chief Executive Officer | 5 LONDONDERRY LN, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-03 | 2002-01-23 | Address | BRENNAN, 5 LONDONDERRY LN, SOMERS, NY, 10589, 2902, USA (Type of address: Principal Executive Office) |
2000-03-03 | 2002-01-23 | Address | 5 LONDONDERRY LN, SOMERS, NY, 10589, 2902, USA (Type of address: Chief Executive Officer) |
2000-03-03 | 2002-01-23 | Address | 5 LONDONDERRY LN, SOMERS, NY, 10589, 2902, USA (Type of address: Service of Process) |
1993-04-27 | 2000-03-03 | Address | 20 WOODSBRIDGE ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 2000-03-03 | Address | 20 WOODSBRIDGE ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140113002062 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
111220002311 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
100106002311 | 2010-01-06 | BIENNIAL STATEMENT | 2009-12-01 |
071227002482 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
060130002607 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State