-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
GROUP INTELLIGENCE INC.
Company Details
Name: |
GROUP INTELLIGENCE INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
22 May 2000 (25 years ago)
|
Date of dissolution: |
26 Jan 2011 |
Entity Number: |
2512509 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
292 MADISON AVE. 22ND FL., NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
ABRAHAM & LERNER LLP
|
DOS Process Agent
|
292 MADISON AVE. 22ND FL., NEW YORK, NY, United States, 10017
|
Agent
Name |
Role |
Address |
JOHNATHAN LERNER
|
Agent
|
292 MADISON AVE. 22ND FL., NEW YORK, NY, 10017
|
History
Start date |
End date |
Type |
Value |
2000-05-22
|
2003-09-10
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2000-05-22
|
2003-11-06
|
Address
|
ATTN CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1972111
|
2011-01-26
|
ANNULMENT OF AUTHORITY
|
2011-01-26
|
040629000133
|
2004-06-29
|
CERTIFICATE OF CHANGE
|
2004-06-29
|
031106000062
|
2003-11-06
|
CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS
|
2003-11-06
|
030910000034
|
2003-09-10
|
CERTIFICATE OF RESIGNATION OF REGISTERED AGENT
|
2003-10-10
|
000522000337
|
2000-05-22
|
APPLICATION OF AUTHORITY
|
2000-05-22
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State