Search icon

INTELLI CORE TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTELLI CORE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2005 (20 years ago)
Entity Number: 3208616
ZIP code: 11003
County: Queens
Place of Formation: New York
Principal Address: 212 SUSSEX ROAD, ELMONT, NY, United States, 11003
Address: 212 SUSSEX ROAD, Elmont, NY, United States, 11003

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
INTELLI CORE TECHNOLOGIES, INC. DOS Process Agent 212 SUSSEX ROAD, Elmont, NY, United States, 11003

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
PARKER A SAMUEL Chief Executive Officer 166 BROADWAY, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 166 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2021-05-20 2024-03-26 Address 166 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2021-05-20 2024-03-26 Address 166 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2019-05-03 2021-05-20 Address 188 PARK AVE, SUITE D, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2019-05-03 2021-05-20 Address 188 PARK AVE, SUITE D, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240326002547 2024-03-26 BIENNIAL STATEMENT 2024-03-26
210520060460 2021-05-20 BIENNIAL STATEMENT 2021-05-01
190503060428 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170503007660 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150506006203 2015-05-06 BIENNIAL STATEMENT 2015-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State