Name: | INTELISYS COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 2014 (11 years ago) |
Date of dissolution: | 20 Dec 2017 |
Entity Number: | 4556251 |
ZIP code: | 94954 |
County: | New York |
Place of Formation: | California |
Address: | 1318 REDWOOD WAY SUITE 120, PETALUMA, CA, United States, 94954 |
Principal Address: | 1318 REDWOOD WAY, STE 120, PETALUMA, CA, United States, 94954 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1318 REDWOOD WAY SUITE 120, PETALUMA, CA, United States, 94954 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD DELLAR | Chief Executive Officer | 1318 REDWOOD WAY, STE 120, PETALUMA, CA, United States, 94954 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-07 | 2017-12-20 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2014-06-05 | 2017-12-20 | Address | 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2014-06-05 | 2016-04-07 | Address | 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2014-04-03 | 2014-06-05 | Address | 1318 REDWOOD WAY, STE 120, PETALUMA, CA, 94954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171220000157 | 2017-12-20 | SURRENDER OF AUTHORITY | 2017-12-20 |
160407006349 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
140605000657 | 2014-06-05 | CERTIFICATE OF CHANGE | 2014-06-05 |
140403000794 | 2014-04-03 | APPLICATION OF AUTHORITY | 2014-04-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State