Name: | INTERSELL VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2007 (18 years ago) |
Entity Number: | 3548944 |
ZIP code: | 33137 |
County: | New York |
Place of Formation: | New York |
Address: | 480 NE 31st St, Unit 2204, miami, FL, United States, 33137 |
Name | Role | Address |
---|---|---|
PREMIER CORPORATE SERVICES | Agent | 90 STATE ST STE 700, BOX 10, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
INTERSELL VENTURES LLC | DOS Process Agent | 480 NE 31st St, Unit 2204, miami, FL, United States, 33137 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-07-26 | 2023-06-20 | Address | 115 W 29TH STREET, STE 606, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-08-03 | 2013-07-26 | Address | 115 W 29TH STREET, STE 606, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-08-05 | 2011-08-03 | Address | 60 E 42ND STREET, STE 820, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2007-07-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230620004474 | 2023-06-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-20 |
220517000655 | 2022-05-17 | BIENNIAL STATEMENT | 2021-07-01 |
SR-47669 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170710006620 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150703006325 | 2015-07-03 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State