Name: | INTRALINKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1997 (28 years ago) |
Entity Number: | 2203744 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 622 3rd avenue, 10th floor, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT PETROCCHI | Chief Executive Officer | 685 3RD AVE, 9 FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 622 3RD AVE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 685 3RD AVE,, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 685 3RD AVE, 9 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2023-12-12 | Address | 685 3RD AVE,, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2023-12-12 | Address | 622 3RD AVE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001034226 | 2024-09-30 | AMENDMENT TO BIENNIAL STATEMENT | 2024-09-30 |
231212004499 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
211201003245 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202062726 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
191017002002 | 2019-10-17 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State