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 |
Name | Role | Address |
---|---|---|
C/O SUPPLY & DEMAND, INC | DOS Process Agent | 304 SPRING STREET, 1W, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JEFFREY MILLER | Chief Executive Officer | 6374 ARIZONA CIRCLE, LOS ANGELES, CA, United States, 90045 |
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) |
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