Name: | INTELLIGENT ENERGY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2004 (21 years ago) |
Branch of: | INTELLIGENT ENERGY, Florida (Company Number L23000054361) |
Entity Number: | 3064778 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Foreign Legal Name: | INFINITE ENERGY, INC. |
Fictitious Name: | INTELLIGENT ENERGY |
Principal Address: | 7001 SW 24TH AVE, GAINESVILLE, FL, United States, 32607 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DARIN COOK | Chief Executive Officer | 7001 SW 24TH AVE, GAINESVILLE, FL, United States, 32607 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-01 | 2019-01-28 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-03-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-06-10 | 2016-06-01 | Address | 7001 SW 24TH AVENUE, GAINESVILLE, FL, 32607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601061160 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
SR-89654 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89653 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180601006852 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006151 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140603006995 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
140311000562 | 2014-03-11 | CERTIFICATE OF CHANGE | 2014-03-11 |
100630002863 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080618002291 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060719002260 | 2006-07-19 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State