Search icon

INTUITIVE CONSULTING GROUP, INC.

Company Details

Name: INTUITIVE CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2005 (20 years ago)
Entity Number: 3182034
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 3264 JASON DR, BELLMORE, NY, United States, 11710
Principal Address: 3264 JASON DR, Bellmore, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS PULEO Chief Executive Officer 3264 JASON DR, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
NICHOLAS PULEO DOS Process Agent 3264 JASON DR, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 3264 JASON DR, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 358 JUNE PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 3264 JASON DR, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 3264 JASON DR, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 3264 JASON DR, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2023-03-01 2025-03-03 Address 358 JUNE PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 358 JUNE PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2013-03-21 2023-03-01 Address 358 JUNE PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2009-04-08 2023-03-01 Address 358 JUNE PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303001790 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301003283 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220310001040 2022-03-10 BIENNIAL STATEMENT 2021-03-01
130321002269 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110324002261 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090408003076 2009-04-08 BIENNIAL STATEMENT 2009-03-01
070316002909 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050324000970 2005-03-24 CERTIFICATE OF INCORPORATION 2005-03-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State