Search icon

INTRIGMA INC.

Company Details

Name: INTRIGMA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2005 (20 years ago)
Entity Number: 3208137
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1460 BROADWAY, NEW YORK, NY, United States, 10036

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VLKWKY8HGU79 2025-02-16 360 NW 27TH ST, MIAMI, FL, 33127, 4158, USA 360 NW 27TH ST, MIAMI, FL, 33127, 4158, USA

Business Information

URL http://intrigma.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2024-03-05
Initial Registration Date 2007-05-15
Entity Start Date 2004-08-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541512

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TAL EIDELBERG
Role CEO
Address 360 NW 27TH ST, MIAMI, FL, 33127, 4158, USA
Government Business
Title PRIMARY POC
Name TAL EIDELBERG
Role CEO
Address 360 NW 27TH ST, MIAMI, FL, 33127, 4158, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
TAL EIDELBERG Chief Executive Officer 1460 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
INTRIGMA INC. DOS Process Agent 1460 BROADWAY, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2014-05-21 2017-05-04 Address 349 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2014-05-21 2017-05-04 Address 349 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-03-03 2017-05-04 Address 349 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-05-23 2015-03-31 Address 100 DUFFY AVENUE, SUITE 510, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2013-05-23 2014-03-03 Address 100 DUFFY AVENUE, SUITE 510, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2013-05-06 2013-05-23 Address 100 DUFFY AVENUE, SUITE 510, HICKSVILLE, NY, 11801, 3636, USA (Type of address: Service of Process)
2013-05-06 2014-05-21 Address 100 DUFFY AVENUE, SUITE 510, HICKSVILLE, NY, 11801, 3636, USA (Type of address: Chief Executive Officer)
2013-05-06 2014-05-21 Address 100 DUFFY AVENUE, SUITE 510, HICKSVILLE, NY, 11801, 3636, USA (Type of address: Principal Executive Office)
2011-06-21 2013-05-06 Address 25 HEALTH SCIENCES DRIVE, STE 208, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
2011-06-21 2013-05-06 Address 25 HEALTH SCIENCES DRIVE, STE 208, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210503061829 2021-05-03 BIENNIAL STATEMENT 2021-05-01
170504006808 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150501006020 2015-05-01 BIENNIAL STATEMENT 2015-05-01
150331000406 2015-03-31 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2015-04-30
140521002147 2014-05-21 AMENDMENT TO BIENNIAL STATEMENT 2013-05-01
140303000445 2014-03-03 CERTIFICATE OF CHANGE 2014-03-03
130523001052 2013-05-23 CERTIFICATE OF CHANGE 2013-05-23
130506007176 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110621003350 2011-06-21 BIENNIAL STATEMENT 2011-05-01
070510002033 2007-05-10 BIENNIAL STATEMENT 2007-05-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State