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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019 |
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) |
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