Name: | INTUIT ADMINISTRATIVE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1997 (27 years ago) |
Date of dissolution: | 28 May 2021 |
Entity Number: | 2208834 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 2700 COAST AVE, MOUNTAIN VIEW, CA, United States, 94043 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JERRY NATOLI | Chief Executive Officer | 2700 COAST AVE, MOUNTAIN VIEW, CA, United States, 94043 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-08 | 2017-12-13 | Address | 2700 COAST AVE, MOUNTAIN VIEW, CA, 94043, 1140, USA (Type of address: Chief Executive Officer) |
2011-12-05 | 2015-12-08 | Address | 2700 COAST AVE, MOUNTAIN VIEW, CA, 94043, 1140, USA (Type of address: Chief Executive Officer) |
2009-12-01 | 2011-12-05 | Address | 2700 COAST AVE, MOUNTAIN VIEW, CA, 94043, 1140, USA (Type of address: Chief Executive Officer) |
2006-02-03 | 2009-12-01 | Address | 2700 COAST AVE, MOUNTAIN VIEW, CA, 94043, 1140, USA (Type of address: Chief Executive Officer) |
2006-02-03 | 2009-12-01 | Address | 2700 COAST AVE, MOUNTAIN VIEW, CA, 94043, 1140, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210528000052 | 2021-05-28 | CERTIFICATE OF TERMINATION | 2021-05-28 |
191202062645 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171213006259 | 2017-12-13 | BIENNIAL STATEMENT | 2017-12-01 |
151208006086 | 2015-12-08 | BIENNIAL STATEMENT | 2015-12-01 |
131217006010 | 2013-12-17 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State