Search icon

INTELLIGIZE, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: INTELLIGIZE, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 2008 (17 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL WALSH Chief Executive Officer 313 WASHINGTON STREET, SUITE 400, NEWTON, MA, United States, 02458

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
726M5
UEI Expiration Date:
2018-01-03

Business Information

Activation Date:
2017-01-03
Initial Registration Date:
2014-01-20

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SECHQ114C0147
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
333125.00
Base And Exercised Options Value:
333125.00
Base And All Options Value:
897915.08
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2014-10-01
Description:
WEB BASED SUBSCRIPTION SERVICE IGF::OT::IGF FOR OTHER FUNCTIONS
Naics Code:
519130: INTERNET PUBLISHING AND BROADCASTING AND WEB SEARCH PORTALS
Product Or Service Code:
D317: IT AND TELECOM- WEB-BASED SUBSCRIPTION
Procurement Instrument Identifier:
SECHQ114P0036
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
35000.00
Base And Exercised Options Value:
35000.00
Base And All Options Value:
150000.00
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2014-02-13
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS SUBSCRIPTION TO INELLIGIZE
Naics Code:
519190: ALL OTHER INFORMATION SERVICES
Product Or Service Code:
D317: IT AND TELECOM- WEB-BASED SUBSCRIPTION

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State