Search icon

INTOUCH SOLUTIONS, INC.

Company Details

Name: INTOUCH SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2011 (14 years ago)
Entity Number: 4135764
ZIP code: 12210
County: New York
Place of Formation: Kansas
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210
Principal Address: 7045 COLLEGE BLVD., STE 300, OVERLAND PARK, KS, United States, 66211

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
FARUK M. CAPAN Chief Executive Officer 7045 COLLEGE BLVD, STE 300, OVERLAND PARK, KS, United States, 66211

History

Start date End date Type Value
2017-08-17 2025-02-25 Address 7045 COLLEGE BLVD, STE 300, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)
2016-11-29 2025-02-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2016-11-29 2025-02-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2016-10-04 2017-08-17 Address 11110 ALHAMBRA ST, LEAWOOD, KS, 66211, USA (Type of address: Chief Executive Officer)
2011-08-26 2016-11-29 Address 1001 AVENUE OF THE AMERICAS, SUITE 1702, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225002950 2025-02-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-02-13
170817006058 2017-08-17 BIENNIAL STATEMENT 2017-08-01
161129000166 2016-11-29 CERTIFICATE OF CHANGE 2016-11-29
161004006956 2016-10-04 BIENNIAL STATEMENT 2015-08-01
110826000781 2011-08-26 APPLICATION OF AUTHORITY 2011-08-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State