Search icon

INTECH SOLUTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 LONDONDERRY LN, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
JOSEPH J BRENNAN Chief Executive Officer 5 LONDONDERRY LN, SOMERS, NY, United States, 10589

History

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)

Filings

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