INTERSECTION MEDIA HOLDINGS, INC.

Name: | INTERSECTION MEDIA HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2005 (20 years ago) |
Entity Number: | 3272823 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 470 Park Avenue South, 10TH FL, NEW YORK, NY, United States, 10016 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SCOTT E. GOLDSMITH | Chief Executive Officer | 470 PARK AVENUE SOUTH, 10TH FL, NEW YORK, NY, United States, 10016 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-20 | 2023-10-20 | Address | 470 PARK AVENUE SOUTH, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2023-10-20 | Address | 10 HUDSON YARDS, 26TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-10-02 | 2023-10-20 | Address | 10 HUDSON YARDS, 26TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-10-02 | 2019-10-02 | Address | 10 HUDSON YARDS, 26TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-10-29 | 2017-10-02 | Address | 100 PARK AVENUE, SUITE 610, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020001110 | 2023-10-20 | BIENNIAL STATEMENT | 2023-10-01 |
211007001009 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
191002060472 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171002006386 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
151105000099 | 2015-11-05 | CERTIFICATE OF AMENDMENT | 2015-11-05 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State