Name: | INTELLAPRO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jun 2011 (14 years ago) |
Date of dissolution: | 30 Jan 2025 |
Branch of: | INTELLAPRO, LLC, Florida (Company Number L12000160449) |
Entity Number: | 4112758 |
ZIP code: | 33702 |
County: | Rockland |
Place of Formation: | Florida |
Address: | executive center suite, 9800, 4th street north #200, SAINT PETERSBURG, FL, United States, 33702 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | executive center suite, 9800, 4th street north #200, SAINT PETERSBURG, FL, United States, 33702 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2025-01-30 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-01-31 | 2022-08-17 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-01-31 | 2022-08-17 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-08-17 | 2023-06-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-08-17 | 2023-06-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2011-06-29 | 2023-01-31 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130017580 | 2025-01-30 | SURRENDER OF AUTHORITY | 2025-01-30 |
230601002013 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220816000189 | 2022-08-16 | BIENNIAL STATEMENT | 2021-06-01 |
220817000059 | 2022-08-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-16 |
230131000169 | 2022-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-12 |
110629000007 | 2011-06-29 | APPLICATION OF AUTHORITY | 2011-06-29 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State