Name: | INTELLIGIZE, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 2008 (16 years ago) |
Date of dissolution: | 09 Apr 2020 |
Entity Number: | 3715824 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1105 NORTH MARKET ST, SUITE 501-RELX, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL WALSH | Chief Executive Officer | 313 WASHINGTON STREET, SUITE 400, NEWTON, MA, United States, 02458 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-16 | 2018-09-05 | Address | 313 WASHINGTON STREET, SUITE 400, NEWTON, MA, 02458, USA (Type of address: Principal Executive Office) |
2016-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-29 | 2018-01-16 | Address | 261 5TH AVE STE 1414, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2015-06-29 | 2018-01-16 | Address | 261 5TH AVE STE 1414, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2015-06-29 | 2016-09-27 | Address | 261 5TH AVE STE 1414, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-06-09 | 2015-06-29 | Address | 304 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2011-06-09 | 2015-06-29 | Address | 304 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2008-09-03 | 2015-06-29 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200409000481 | 2020-04-09 | CERTIFICATE OF TERMINATION | 2020-04-09 |
SR-50642 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50641 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180905006603 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
180116002000 | 2018-01-16 | AMENDMENT TO BIENNIAL STATEMENT | 2016-09-01 |
161006006844 | 2016-10-06 | BIENNIAL STATEMENT | 2016-09-01 |
160927000485 | 2016-09-27 | CERTIFICATE OF CHANGE | 2016-09-27 |
150629002012 | 2015-06-29 | BIENNIAL STATEMENT | 2014-09-01 |
110609002357 | 2011-06-09 | BIENNIAL STATEMENT | 2010-09-01 |
080903000275 | 2008-09-03 | APPLICATION OF AUTHORITY | 2008-09-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State