Search icon

INTUITION FINANCIAL PLACEMENT, LLC

Company Details

Name: INTUITION FINANCIAL PLACEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2005 (19 years ago)
Entity Number: 3259402
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2009-09-14 2024-01-08 Address 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-02-05 2009-09-14 Address 276 FIFTH AVE STE 806, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
2009-02-04 2009-02-05 Address 276 FIFTHA AVE STE 806, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-09-22 2009-02-05 Address C/O FISCHER & MANDELL LLP, 546 FIFTH AVENUE, NEW YORK, NY, 10037, USA (Type of address: Registered Agent)
2005-09-22 2009-02-04 Address C/O FISCHER & MANDELL LLP, 546 FIFTH AVENUE, NEW YORK, NY, 10037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108001970 2024-01-08 BIENNIAL STATEMENT 2024-01-08
190730060249 2019-07-30 BIENNIAL STATEMENT 2017-09-01
150916006103 2015-09-16 BIENNIAL STATEMENT 2015-09-01
130919006353 2013-09-19 BIENNIAL STATEMENT 2013-09-01
111014002622 2011-10-14 BIENNIAL STATEMENT 2011-09-01
090914002280 2009-09-14 BIENNIAL STATEMENT 2009-09-01
090205000312 2009-02-05 CERTIFICATE OF CHANGE 2009-02-05
090204002854 2009-02-04 BIENNIAL STATEMENT 2007-09-01
060123000369 2006-01-23 AFFIDAVIT OF PUBLICATION 2006-01-23
060123000365 2006-01-23 AFFIDAVIT OF PUBLICATION 2006-01-23

Date of last update: 04 Feb 2025

Sources: New York Secretary of State