INTERSECTION DESIGN AND TECHNOLOGY, INC.

Name: | INTERSECTION DESIGN AND TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 2005 (20 years ago) |
Date of dissolution: | 04 May 2023 |
Entity Number: | 3264183 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 10 HUDSON YARDS, 26TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCOTT E. GOLDSMITH | Chief Executive Officer | 10 HUDSON YARDS, 26TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-05 | 2023-05-05 | Address | 10 HUDSON YARDS, 26TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-10-04 | 2023-05-05 | Address | 10 HUDSON YARDS, 26TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-10-16 | 2017-10-04 | Address | 233 BROADWAY, 21ST FL, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer) |
2013-10-16 | 2017-10-04 | Address | 233 BROADWAY, 21ST FL, NEW YORK, NY, 10279, USA (Type of address: Principal Executive Office) |
2011-12-19 | 2023-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230505003242 | 2023-05-04 | CERTIFICATE OF TERMINATION | 2023-05-04 |
211014002898 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
191002060459 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004006928 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151020000234 | 2015-10-20 | CERTIFICATE OF AMENDMENT | 2015-10-20 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State