Name: | INTREPID CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 2012 (13 years ago) |
Date of dissolution: | 08 Feb 2016 |
Entity Number: | 4252079 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Washington |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 201 EDGEWATER DRIVE SUITE 225, WAKEFIELD, MA, United States, 01880 |
Name | Role | Address |
---|---|---|
DOMINIC LAVELLE | Chief Executive Officer | 201 EDGEWATER DRIVE SUITE 225, WAKEFIELD, MA, United States, 01880 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-60688 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-60689 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160208000073 | 2016-02-08 | CERTIFICATE OF TERMINATION | 2016-02-08 |
140513006750 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120531000177 | 2012-05-31 | APPLICATION OF AUTHORITY | 2012-05-31 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State