Search icon

INTERCEPT INTERACTIVE INC.

Headquarter

Company Details

Name: INTERCEPT INTERACTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2001 (24 years ago)
Entity Number: 2612566
ZIP code: 10952
County: New York
Place of Formation: New York
Address: 25 ROBERT PITT DR, STE 204, SUITE 204, MONSEY, NY, United States, 10952
Principal Address: ONE WORLD TRADE CENTER, 77TH FLOOR, SUITE A, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INTERCEPT INTERACTIVE INC., COLORADO 20241414461 COLORADO
Headquarter of INTERCEPT INTERACTIVE INC., ILLINOIS CORP_65928299 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Y1M2 Obsolete Non-Manufacturer 2013-08-05 2024-03-02 2022-07-13 No data

Contact Information

POC JERRY RYAN
Phone +1 212-685-8000
Fax +1 212-685-8001
Address 340 MADISON AVE FL 8, NEW YORK, NY, 10173 0899, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
DORON GERSTEL Chief Executive Officer ONE WORLD TRADE CENTER, 77TH FLOOR, SUITE A, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
VCORP SERVICES, INC DOS Process Agent 25 ROBERT PITT DR, STE 204, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP SERVICES, INC Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

History

Start date End date Type Value
2025-03-03 2025-03-03 Address ONE WORLD TRADE CENTER, 77TH FLOOR, SUITE A, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-03 Address 25 ROBERT PITT DR, STE 204, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2023-03-06 2023-03-06 Address ONE WORLD TRADE CENTER, 77TH FLOOR, SUITE A, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-03 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2023-03-06 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-03-06 2025-03-03 Address ONE WORLD TRADE CENTER, 77TH FLOOR, SUITE A, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2022-08-26 2023-03-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2021-03-08 2023-03-06 Address 25 ROBERT PITT DR, STE 204, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2019-03-07 2023-03-06 Address ONE WORLD TRADE CENTER, 77TH FLOOR, SUITE A, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2019-02-25 2023-03-06 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303006008 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230306003192 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210308060609 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190307060698 2019-03-07 BIENNIAL STATEMENT 2019-03-01
190225001294 2019-02-25 CERTIFICATE OF CHANGE 2019-02-25
170303007064 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150302007296 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130422006290 2013-04-22 BIENNIAL STATEMENT 2013-03-01
120417001212 2012-04-17 CERTIFICATE OF CHANGE 2012-04-17
110413002893 2011-04-13 BIENNIAL STATEMENT 2011-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406490 Other Contract Actions 2024-08-28 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 229000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-28
Termination Date 1900-01-01
Section 0294
Status Pending

Parties

Name INTERCEPT INTERACTIVE INC.
Role Plaintiff
Name RAIN AGENCY INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State