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 |
Name | Role | Address |
---|---|---|
TAL EIDELBERG | Chief Executive Officer | 1460 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
INTRIGMA INC. | DOS Process Agent | 1460 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2014-05-21 | 2017-05-04 | Address | 349 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-05-21 | 2017-05-04 | Address | 349 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2014-03-03 | 2017-05-04 | Address | 349 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-05-23 | 2014-03-03 | Address | 100 DUFFY AVENUE, SUITE 510, HICKSVILLE, NY, 11801, 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) |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State