Search icon

ANTUIT INC.

Company Details

Name: ANTUIT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2013 (12 years ago)
Entity Number: 4467540
ZIP code: 10528
County: Dutchess
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528
Principal Address: 3 Overlook Point, Lincolnshire, IL, United States, 60069

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MICHAEL CHO Chief Executive Officer 3 OVERLOOK POINT, LINCOLNSHIRE, IL, United States, 60069

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Form 5500 Series

Employer Identification Number (EIN):
462977515
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 1010 LAKE STREET, SUITE #300, OAK PARK, IL, 60301, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 3 OVERLOOK POINT, LINCOLNSHIRE, IL, 60069, USA (Type of address: Chief Executive Officer)
2023-02-06 2023-10-02 Address 1010 LAKE STREET, SUITE #300, OAK PARK, IL, 60301, USA (Type of address: Chief Executive Officer)
2023-02-06 2023-10-02 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-02-06 2023-02-06 Address 1010 LAKE STREET, SUITE #300, OAK PARK, IL, 60301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002003587 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230203003412 2023-02-03 BIENNIAL STATEMENT 2021-10-01
230206003829 2023-02-03 CERTIFICATE OF CHANGE BY ENTITY 2023-02-03
200608061022 2020-06-08 BIENNIAL STATEMENT 2019-10-01
131003000068 2013-10-03 APPLICATION OF AUTHORITY 2013-10-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State