Search icon

INTAGIO CORPORATION

Company Details

Name: INTAGIO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2002 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2716811
ZIP code: 10001
County: Suffolk
Place of Formation: Delaware
Address: 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001
Principal Address: 22 4TH ST., STE 1120, SAN FRANCISCO, CA, United States, 94103

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC DOS Process Agent 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ERIC JECK Chief Executive Officer 22 4TH ST., STE 1120, SAN FRANCISCO, CA, United States, 94103

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001

History

Start date End date Type Value
2006-01-17 2008-01-07 Address 22 4TH ST., STE 1120, SAN FRANCISCO, CA, 94103, 3176, USA (Type of address: Principal Executive Office)
2004-02-26 2006-01-17 Address 185 BERRY ST, STE 2200, SAN FRANCISCO, CA, 94107, USA (Type of address: Principal Executive Office)
2004-02-26 2006-01-17 Address 185 BERRY ST, STE 2200, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2002-07-22 2004-02-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-04-29 2002-07-22 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-03-22 2006-01-23 Name INTAGIO TRADING NETWORK, INC.
2002-01-09 2002-04-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-01-09 2002-04-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-01-09 2002-03-22 Name BARTERNET TRADING CORPORATION

Filings

Filing Number Date Filed Type Effective Date
DP-1806886 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
080107003069 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060123000072 2006-01-23 CERTIFICATE OF AMENDMENT 2006-01-23
060117002974 2006-01-17 BIENNIAL STATEMENT 2006-01-01
040226002454 2004-02-26 BIENNIAL STATEMENT 2004-01-01
020722000744 2002-07-22 CERTIFICATE OF CHANGE 2002-07-22
020429000575 2002-04-29 CERTIFICATE OF CHANGE 2002-04-29
020322000712 2002-03-22 CERTIFICATE OF AMENDMENT 2002-03-22
020109000416 2002-01-09 APPLICATION OF AUTHORITY 2002-01-09

Date of last update: 06 Feb 2025

Sources: New York Secretary of State