Search icon

INTIMATES HOLDINGS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
INTIMATES HOLDINGS, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
RENE ROFE Chief Executive Officer 31 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001

History

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)

Filings

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