Name: | INTREPID PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Feb 2015 (10 years ago) |
Entity Number: | 4715434 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
INTREPID PARTNERS, LLC | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-24 | 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 |
---|---|---|---|
250203001157 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201003822 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
230130002738 | 2023-01-30 | BIENNIAL STATEMENT | 2021-02-01 |
SR-70477 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70476 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151008000041 | 2015-10-08 | CERTIFICATE OF PUBLICATION | 2015-10-08 |
150224000700 | 2015-02-24 | APPLICATION OF AUTHORITY | 2015-02-24 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State