INTELLIMAR, INC.

Name: | INTELLIMAR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2013 (12 years ago) |
Entity Number: | 4434039 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7560 MAIN ST, SYKESVILLE, MD, United States, 21784 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK O. OAKES | Chief Executive Officer | 7560 MAIN ST, SYKESVILLE, MD, United States, 21784 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2023-10-12 | Address | 7560 MAIN ST, SYKESVILLE, MD, 21784, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2023-10-12 | Address | 6561 PRESTWICK DRIVE, HIGHLAND, MD, 20777, USA (Type of address: Chief Executive Officer) |
2015-07-21 | 2023-10-12 | Address | 6561 PRESTWICK DRIVE, HIGHLAND, MD, 20777, USA (Type of address: Chief Executive Officer) |
2013-07-22 | 2023-10-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012002375 | 2023-10-12 | BIENNIAL STATEMENT | 2023-07-01 |
190521000394 | 2019-05-21 | ERRONEOUS ENTRY | 2019-05-21 |
DP-2251996 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
150721006230 | 2015-07-21 | BIENNIAL STATEMENT | 2015-07-01 |
130722000619 | 2013-07-22 | APPLICATION OF AUTHORITY | 2013-07-22 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State