Search icon

INTENT GLOBAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTENT GLOBAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 2009 (16 years ago)
Date of dissolution: 20 Dec 2021
Entity Number: 3765389
ZIP code: 01740
County: New York
Place of Formation: Delaware
Address: po box 729, BOLTON, MA, United States, 01740
Principal Address: 282 CENTRAL STREET, UNIT 9, HUDSON, MA, United States, 01749

Chief Executive Officer

Name Role Address
BARRY KALLANDER Chief Executive Officer 282 CENTRAL STREET, UNIT 9, HUDSON, MA, United States, 01749

DOS Process Agent

Name Role Address
intent global, inc. DOS Process Agent po box 729, BOLTON, MA, United States, 01740

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2021-01-04 2022-07-20 Address 282 CENTRAL STREET, UNIT 9, HUDSON, MA, 01749, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-07-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-09 2021-01-04 Address 160 VARICK ST, SUITE 1202, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-06-14 2019-01-09 Address 315 HUDSON STREET, 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2016-06-14 2019-01-09 Address 315 HUDSON STREET, 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220720000970 2021-12-20 SURRENDER OF AUTHORITY 2021-12-20
210104063631 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190227000074 2019-02-27 CERTIFICATE OF AMENDMENT 2019-02-27
SR-51479 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190109060341 2019-01-09 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2226000.00
Total Face Value Of Loan:
2226000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2226000
Current Approval Amount:
2226000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State