Search icon

INTERSEARCH GROUP, INC.

Company Details

Name: INTERSEARCH GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 2006 (19 years ago)
Date of dissolution: 08 Mar 2012
Entity Number: 3336302
ZIP code: 94105
County: New York
Place of Formation: Florida
Address: 425 MARKET STREET, SUITE 2200, SAN FRANCISCO, CA, United States, 94105
Principal Address: 222 KEARNY ST, STE 550, SAN FRANCISCO, CA, United States, 94108

Chief Executive Officer

Name Role Address
DANIEL M O'DONNELL Chief Executive Officer 222 KEARNY ST, STE 550, SAN FRANCISCO, CA, United States, 94108

DOS Process Agent

Name Role Address
BANKS.COM, INC. DOS Process Agent 425 MARKET STREET, SUITE 2200, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
2006-03-20 2012-03-08 Address 222 KEARNY ST STE 550, SAN FRANCISCO, CA, 94108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120308000583 2012-03-08 SURRENDER OF AUTHORITY 2012-03-08
080422002023 2008-04-22 BIENNIAL STATEMENT 2008-03-01
060320000511 2006-03-20 APPLICATION OF AUTHORITY 2006-03-20

Court Cases

Court Case Summary

Filing Date:
2007-05-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
INTERSEARCH GROUP, INC.
Party Role:
Plaintiff
Party Name:
INTERSEARCH WORLDWIDE LIMITED
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-10-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SMASH CLICKS, L.L.C.
Party Role:
Plaintiff
Party Name:
INTERSEARCH GROUP, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State