Name: | INTUITIVE REO SOFTWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2008 (16 years ago) |
Entity Number: | 3749846 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 UNDERHILL BLVD, 1B, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL KENDUCK | DOS Process Agent | 40 UNDERHILL BLVD, 1B, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
MICHAEL KENDUCK | Chief Executive Officer | 40 UNDERHILL BLVD, 1B, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-05 | 2014-12-18 | Address | 3870 SUNRISE HIGHWAY, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
2010-12-14 | 2014-12-18 | Address | 3870 SUNRISE HWY, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2010-12-14 | 2014-12-18 | Address | 3870 SUNRISE HWY, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office) |
2008-12-05 | 2013-03-05 | Address | 2025 BRENTWOOD ROAD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141218006141 | 2014-12-18 | BIENNIAL STATEMENT | 2014-12-01 |
130305006022 | 2013-03-05 | BIENNIAL STATEMENT | 2012-12-01 |
101214002368 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081205000147 | 2008-12-05 | CERTIFICATE OF INCORPORATION | 2008-12-05 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State