Name: | INTREPID OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1999 (26 years ago) |
Entity Number: | 2408017 |
ZIP code: | 75201 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1601 Elm Street, Suite 4360, Dallas, TX, United States, 75201 |
Principal Address: | 14841 Dallas Parkway, Suite 625, Dallas, TX, United States, 75254 |
Shares Details
Shares issued 2500000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN KUNYSZ, JR. | Chief Executive Officer | 14841 DALLAS PARKWAY, SUITE 625, DALLAS, TX, United States, 75254 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL, INC. | DOS Process Agent | 1601 Elm Street, Suite 4360, Dallas, TX, United States, 75201 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 14841 DALLAS PARKWAY, SUITE 625, DALLAS, TX, 75254, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 3220 KELLER SPRINGS ROAD, SUITE 108, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2023-08-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2023-08-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-08-02 | 2023-08-01 | Address | 3220 KELLER SPRINGS ROAD, SUITE 108, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001026 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210804002185 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
SR-113183 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-113182 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190802060624 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State