Search icon

INTELLIGENTSIA, INC.

Company Details

Name: INTELLIGENTSIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2006 (18 years ago)
Entity Number: 3402000
ZIP code: 12207
County: Kings
Place of Formation: New York
Principal Address: PARK AVE., APT. F, NEW YORK, NY, United States, 11222
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EUGENE NETUPSKY Chief Executive Officer 221 NORTH 11TH S PARK AVE. T, APT. F, NEW YORK, NY, United States, 11211

History

Start date End date Type Value
2008-09-19 2021-12-16 Address 221 NORTH 11TH ST, # 1, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2008-09-19 2021-12-16 Address 221 NORTH 11TH ST, # 1, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2006-08-17 2021-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-17 2010-02-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-08-17 2008-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220801004329 2022-08-01 BIENNIAL STATEMENT 2022-08-01
211224000888 2021-12-24 BIENNIAL STATEMENT 2021-12-24
211216000821 2021-12-15 CERTIFICATE OF CHANGE BY ENTITY 2021-12-15
120830006044 2012-08-30 BIENNIAL STATEMENT 2012-08-01
100219000824 2010-02-19 CERTIFICATE OF CHANGE 2010-02-19
080919002191 2008-09-19 BIENNIAL STATEMENT 2008-08-01
060817000690 2006-08-17 CERTIFICATE OF INCORPORATION 2006-08-17

Date of last update: 18 Jan 2025

Sources: New York Secretary of State