Name: | IINTELICOMP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Nov 2006 (18 years ago) |
Date of dissolution: | 01 Jan 2025 |
Entity Number: | 3442933 |
ZIP code: | 12528 |
County: | Ulster |
Place of Formation: | New York |
Address: | 269 TUCKERS CORNERS ROAD, SUITE 201, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 269 TUCKERS CORNERS ROAD, SUITE 201, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
NICOLE SILVERSIDES | Agent | C/O IINTELICOMP, LLC, 269 TUCKERS CORNERS RD., #201, HIGHLAND, NY, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-01 | 2025-01-01 | Address | C/O IINTELICOMP, LLC, 269 TUCKERS CORNERS RD., #201, HIGHLAND, NY, 12528, USA (Type of address: Registered Agent) |
2008-02-01 | 2025-01-01 | Address | 269 TUCKERS CORNERS ROAD, SUITE 201, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
2006-11-29 | 2008-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-11-29 | 2008-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101025012 | 2025-01-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-01 |
081105002710 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
080201000035 | 2008-02-01 | CERTIFICATE OF AMENDMENT | 2008-02-01 |
061129000227 | 2006-11-29 | ARTICLES OF ORGANIZATION | 2006-11-29 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State