Search icon

INTRINSIX CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: INTRINSIX CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1996 (29 years ago)
Entity Number: 2027869
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 2655 SEELY AVENUE, BLDG. #5, 4th FL, SAN JOSE, CA, United States, 95134
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ARNOLD FOSTER JENSEN Chief Executive Officer 2655 SEELY AVENUE, BLDG. #5, SAN JOSE, CA, United States, 95134

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 100 CAMPUS DRIVE, 4TH FL, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 100 CAMPUS DRIVE, 2ND FL, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 2655 SEELY AVENUE, BLDG. #5, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240601036019 2024-06-01 BIENNIAL STATEMENT 2024-06-01
221118002869 2022-11-18 BIENNIAL STATEMENT 2022-05-01
SR-24037 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24038 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120531006111 2012-05-31 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State