Name: | INTELISAF OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1995 (30 years ago) |
Entity Number: | 1915607 |
ZIP code: | 10960 |
County: | Suffolk |
Place of Formation: | Delaware |
Foreign Legal Name: | INTELISTAF HEALTHCARE, INC. |
Fictitious Name: | INTELISAF OF DELAWARE |
Address: | 15 N MILL ST, NYACK, NY, United States, 10960 |
Principal Address: | 901 YAMATO RD, STE 110, BOCA RATON, FL, United States, 33431 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
KEVIN S LITLFE | Chief Executive Officer | 901 YAMATO RD, STE 110, BOCA RATON, FL, United States, 33431 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC | DOS Process Agent | 15 N MILL ST, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-19 | 2009-04-15 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2007-05-04 | 2009-04-15 | Address | 18 W 140 BUTTERFIELD ROAD, SUITE 600, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer) |
2007-05-04 | 2009-04-15 | Address | 18 W 140 BUTTERFIELD ROAD, SUITE 600, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Principal Executive Office) |
2003-05-01 | 2007-05-04 | Address | 18 WEST 140 BUTTERFIELD RD, SUITE 600, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer) |
2003-05-01 | 2007-05-04 | Address | 1000 SOUTH RODNEY PARHAM RD, LITTLE ROCK, AR, 72204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090415002362 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
071019000612 | 2007-10-19 | CERTIFICATE OF CHANGE | 2007-10-19 |
070504002657 | 2007-05-04 | BIENNIAL STATEMENT | 2007-04-01 |
050601002173 | 2005-06-01 | BIENNIAL STATEMENT | 2005-04-01 |
030501002837 | 2003-05-01 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State