Name: | INTIMATES HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2005 (19 years ago) |
Entity Number: | 3277826 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 31 West 34th Street, 9th Floor, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
INTIMATES HOLDINGS, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RENE ROFE | Chief Executive Officer | 31 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-11-21 | Address | 31 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-11-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-11-01 | 2024-11-21 | Address | 31 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-11-07 | 2017-11-01 | Address | 180 MADISON AVE, SUITE 700, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-11-07 | 2017-11-01 | Address | 180 MADISON AVE, SUITE 700, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2007-11-16 | 2013-11-07 | Address | 180 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2007-11-16 | 2013-11-07 | Address | 180 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2005-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121001704 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
191105060315 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
SR-42590 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42591 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171101006218 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
131107006830 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111116002257 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091216002216 | 2009-12-16 | BIENNIAL STATEMENT | 2009-11-01 |
071116002364 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
051107000122 | 2005-11-07 | APPLICATION OF AUTHORITY | 2005-11-07 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State