Search icon

INTERROGATE, INC.

Company Details

Name: INTERROGATE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2011 (14 years ago)
Entity Number: 4040060
ZIP code: 10013
County: New York
Place of Formation: California
Address: 304 SPRING STREET, 1W, NEW YORK, NY, United States, 10013
Principal Address: 6374 ARIZONA CIRCLE, LOS ANGELES, CA, United States, 90045

DOS Process Agent

Name Role Address
C/O SUPPLY & DEMAND, INC DOS Process Agent 304 SPRING STREET, 1W, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JEFFREY MILLER Chief Executive Officer 6374 ARIZONA CIRCLE, LOS ANGELES, CA, United States, 90045

History

Start date End date Type Value
2013-01-10 2019-01-17 Address 6374 ARIZONA CIRCLE, LOS ANGELES, CA, 90045, 1202, USA (Type of address: Chief Executive Officer)
2013-01-10 2019-01-17 Address 304 SPRING STREET, 1W, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-01-07 2013-01-10 Address 145 HUDSON STREET, SUITE 205, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106061919 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190117060150 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170103006521 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105006900 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130110006376 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110107000976 2011-01-07 APPLICATION OF AUTHORITY 2011-01-07

Date of last update: 16 Jan 2025

Sources: New York Secretary of State