LIVEINTENT, INC.

Name: | LIVEINTENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 2009 (16 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 3810867 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1 World Trade Center Suite A, 45th Floor, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW R. KEISER | Chief Executive Officer | 1 WORLD TRADE CENTER SUITE A, 45TH FLOOR, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 222 BROADWAY 22ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-09 | 2023-05-09 | Address | 222 BROADWAY 22ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-01-02 | Address | 1 WORLD TRADE CENTER SUITE A, 45TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2021-05-12 | 2023-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001882 | 2024-12-31 | CERTIFICATE OF TERMINATION | 2024-12-31 |
230509000813 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
210512060529 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
200528060074 | 2020-05-28 | BIENNIAL STATEMENT | 2019-05-01 |
170503007004 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State