Search icon

INTIMACY IN NEW YORK, LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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