Search icon

INTERNATIONAL INTIMATES, INC.

Company Details

Name: INTERNATIONAL INTIMATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1999 (25 years ago)
Entity Number: 2446305
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 31 West 34th Street, 9th Floor, New York, NY, United States, 10001

DOS Process Agent

Name Role Address
INTERNATIONAL INTIMATES, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
RENE ROFE Chief Executive Officer 31 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 31 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 31 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-11-21 Address 31 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-11-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-02 2023-10-12 Address 31 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-12-31 2020-09-02 Address 180 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-12-17 2009-12-31 Address 180 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-12-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-17 2007-12-17 Address 180 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241121001685 2024-11-21 BIENNIAL STATEMENT 2024-11-21
231012002641 2023-10-12 BIENNIAL STATEMENT 2021-12-01
200902060782 2020-09-02 BIENNIAL STATEMENT 2019-12-01
SR-30221 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120109002345 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091231002348 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071217002306 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060117003152 2006-01-17 BIENNIAL STATEMENT 2005-12-01
040210002475 2004-02-10 BIENNIAL STATEMENT 2003-12-01
991203000745 1999-12-03 APPLICATION OF AUTHORITY 1999-12-03

Date of last update: 20 Jan 2025

Sources: New York Secretary of State