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 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
FARUK M. CAPAN | Chief Executive Officer | 7045 COLLEGE BLVD, STE 300, OVERLAND PARK, KS, United States, 66211 |
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) |
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