Search icon

INTELISAF OF DELAWARE

Company Details

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

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
KEVIN S LITLFE Chief Executive Officer 901 YAMATO RD, STE 110, BOCA RATON, FL, United States, 33431

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC DOS Process Agent 15 N MILL ST, NYACK, NY, United States, 10960

History

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)

Filings

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