Name: | INTIMACY IN NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jun 2004 (21 years ago) |
Entity Number: | 3070890 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-03-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-12 | 2016-03-14 | Address | 420 LEXINGTON AVENUE, SUITE 300, NEW YORK, NY, 10170, USA (Type of address: Registered Agent) |
2011-08-09 | 2016-03-14 | Address | 250 PARK AVENUE SUITE 1900, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2011-08-05 | 2011-08-09 | Address | M. PASTORE III, ESQ., 250 PARK AVENUE, SUITE 1900, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2007-03-19 | 2011-08-05 | Address | ATTN: JOSEPH M PASTORE III, 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-06-29 | 2011-08-05 | Name | INTIMACY ON MADISON AVENUE LLC |
2004-06-25 | 2007-03-19 | Address | ATT:JOSEPH M. PASTORE III,ESQ., 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604004668 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220602000028 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200903060055 | 2020-09-03 | BIENNIAL STATEMENT | 2018-06-01 |
SR-89696 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89695 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160314000267 | 2016-03-14 | CERTIFICATE OF CHANGE | 2016-03-14 |
140312000541 | 2014-03-12 | CERTIFICATE OF CHANGE | 2014-03-12 |
110809001015 | 2011-08-09 | CERTIFICATE OF MERGER | 2011-08-09 |
110805000647 | 2011-08-05 | CERTIFICATE OF AMENDMENT | 2011-08-05 |
080707002501 | 2008-07-07 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State