Name: | INTUITIVE WEB SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jul 2011 (14 years ago) |
Entity Number: | 4114392 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Missouri |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
INTUITIVE WEB SOLUTIONS, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-09 | 2023-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-01 | 2013-08-02 | Address | 1949 E SUNSHINE SUITE 1-130, SPRINGFIELD, MO, 65804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703004018 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210716002375 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190709060262 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
SR-102778 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102779 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170803007168 | 2017-08-03 | BIENNIAL STATEMENT | 2017-07-01 |
150706006352 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130802000619 | 2013-08-02 | CERTIFICATE OF CHANGE | 2013-08-02 |
130730006303 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
111129000075 | 2011-11-29 | CERTIFICATE OF PUBLICATION | 2011-11-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State