Name: | INTUITIVE COMMUNICATIONS SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2011 (14 years ago) |
Entity Number: | 4046497 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1364 Harry Lane, Merrick, NY, United States, 11566 |
Principal Address: | 1364 HARRY LANE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS CICCONE | Chief Executive Officer | PO BOX 190, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1364 Harry Lane, Merrick, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | PO BOX 190, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2025-01-03 | Address | PO BOX 190, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | PO BOX 190, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-04 | 2025-01-03 | Address | 1364 Harry Lane, Merrick, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103005064 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
240304002036 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
210104060744 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190225060033 | 2019-02-25 | BIENNIAL STATEMENT | 2019-01-01 |
170118006353 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State