Name: | INTELLITRAVEL MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1999 (25 years ago) |
Entity Number: | 2450807 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 530 7TH AVE, 2ND FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MILLER KORZENIK SOMMERS | Agent | 488 MADISON AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
NANCY TELLIHO | Chief Executive Officer | 530 7TH AVE, 2ND FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
NANCY TELLIHO | DOS Process Agent | 530 7TH AVE, 2ND FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-16 | 2009-12-24 | Address | NEWSWEEK INC, 251 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-01-16 | 2009-12-24 | Address | NEWSWEEK INC, 251 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-12-16 | 2010-07-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-16 | 2009-12-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100701000284 | 2010-07-01 | CERTIFICATE OF CHANGE | 2010-07-01 |
100129000774 | 2010-01-29 | CERTIFICATE OF AMENDMENT | 2010-01-29 |
091224002251 | 2009-12-24 | BIENNIAL STATEMENT | 2009-12-01 |
060120002755 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031208002639 | 2003-12-08 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State