Search icon

INTELLIGUIDE, INC.

Company Details

Name: INTELLIGUIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2008 (17 years ago)
Date of dissolution: 23 Aug 2016
Entity Number: 3673649
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2225 65TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTELLIGUIDE, INC. DOS Process Agent 2225 65TH STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
LILY WEINSTOCK Chief Executive Officer 2225 65TH STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2013-12-04 2014-08-26 Address 2705 E 65TH STREET 2ND FLOOR, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2013-12-04 2014-08-26 Address 2705 E 65TH STREET 2ND FLOOR, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2013-12-04 2014-08-26 Address 2705 E 65TH STREET 2ND FLOOR, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2010-11-10 2013-12-04 Address 2780 FORD ST, 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2010-11-10 2013-12-04 Address 2780 FORD ST, 2, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2008-05-19 2013-12-04 Address 2780 FORD STREET, #2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160823000240 2016-08-23 CERTIFICATE OF DISSOLUTION 2016-08-23
160728006197 2016-07-28 BIENNIAL STATEMENT 2016-05-01
140826006132 2014-08-26 BIENNIAL STATEMENT 2014-05-01
131204006137 2013-12-04 BIENNIAL STATEMENT 2012-05-01
101110002711 2010-11-10 BIENNIAL STATEMENT 2010-05-01
080519000918 2008-05-19 CERTIFICATE OF INCORPORATION 2008-05-19

Date of last update: 17 Jan 2025

Sources: New York Secretary of State