INTELLISPACE, INC.

Name: | INTELLISPACE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1998 (27 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2310343 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1156 AVENUE OF AMERICAS, 5TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1156 AVENUE OF AMERICAS, 5TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
CHARLES SHAW | Chief Executive Officer | 1156 AVENUE OF THE AMERICAS, 5TH FLR, NEW YORK, NY, United States, 10036 |
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 |
---|---|---|---|
2002-11-05 | 2004-12-13 | Address | 1156 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-10-26 | 2002-11-05 | Address | 1156 AVENUE OF AMERICAS, 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1998-10-27 | 2002-07-26 | Address | 440 NINTH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1998-10-27 | 2000-10-26 | Address | 440 NINTH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893748 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
041213002436 | 2004-12-13 | BIENNIAL STATEMENT | 2004-10-01 |
021105002479 | 2002-11-05 | BIENNIAL STATEMENT | 2002-10-01 |
020726000816 | 2002-07-26 | CERTIFICATE OF CHANGE | 2002-07-26 |
001026002062 | 2000-10-26 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State