Search icon

INTERMEDIA.NET DE

Company Details

Name: INTERMEDIA.NET DE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2009 (16 years ago)
Entity Number: 3768619
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: INTERMEDIA.NET, INC.
Fictitious Name: INTERMEDIA.NET DE
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 120 WEST 45TH STREET, 26TH FLOOR, NEW YORK, NY, United States, 10036

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PHIL KOEN Chief Executive Officer 150 MATHIDA PL, STE 104, SUNNYVALE, CA, United States, 94086

History

Start date End date Type Value
2016-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-04 2016-02-24 Address 120 WEST 45TH STREET, 26TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-06-16 2012-05-04 Address 156 W 56TH ST, STE 1601, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2011-06-16 2012-05-04 Address 156 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-51545 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51546 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160224000700 2016-02-24 CERTIFICATE OF CHANGE 2016-02-24
120504002115 2012-05-04 AMENDMENT TO BIENNIAL STATEMENT 2011-01-01
120504000372 2012-05-04 CERTIFICATE OF CHANGE 2012-05-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State