Search icon

INTIRION CORPORATION

Company Details

Name: INTIRION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2003 (21 years ago)
Entity Number: 2955245
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 2 ANNETTE RD, STE 3, FOXBORO, MA, United States, 02035
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JIM ESTILL Chief Executive Officer 5070 WHITELAW ROAD, GUELPH, Canada

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-09-22 2023-09-22 Address 5070 WHITELAW ROAD, GUELPH, CAN (Type of address: Chief Executive Officer)
2017-09-15 2023-09-22 Address 5070 WHITELAW ROAD, GUELPH, CAN (Type of address: Chief Executive Officer)
2011-09-22 2017-09-15 Address 5070 WHITELAW RD, GUELPH, ON, CAN (Type of address: Chief Executive Officer)
2011-02-18 2023-09-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-02-18 2023-09-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-02-22 2011-09-22 Address 404 WYMAN ST STE 400, WALTHAM, MA, 02451, USA (Type of address: Principal Executive Office)
2007-02-22 2011-09-22 Address 404 WYMAN ST STE 400, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2003-09-17 2011-02-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-09-17 2011-02-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230922002117 2023-09-22 BIENNIAL STATEMENT 2023-09-01
210922001659 2021-09-22 BIENNIAL STATEMENT 2021-09-22
190903061299 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170915006023 2017-09-15 BIENNIAL STATEMENT 2017-09-01
150901006064 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130910006070 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110922003128 2011-09-22 BIENNIAL STATEMENT 2011-09-01
110218000902 2011-02-18 CERTIFICATE OF CHANGE 2011-02-18
091007002313 2009-10-07 BIENNIAL STATEMENT 2009-09-01
070919002493 2007-09-19 BIENNIAL STATEMENT 2007-09-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State