Name: | INTRINSIQ SPECIALTY SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2015 (10 years ago) |
Entity Number: | 4728291 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5025 PLANO PARKWAY, CARROLLTON, TX, United States, 75010 |
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 |
Name | Role | Address |
---|---|---|
ROBERT P. MAUCH | Chief Executive Officer | 1 WEST FIRST AVENUE, CONSHOHOCKEN, PA, United States, 19428 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-10 | 2023-03-10 | Address | 1 WEST FIRST AVENUE, CONSHOHOCKEN, PA, 19428, USA (Type of address: Chief Executive Officer) |
2021-03-22 | 2023-03-10 | Address | 1 WEST FIRST AVENUE, CONSHOHOCKEN, PA, 19428, USA (Type of address: Chief Executive Officer) |
2019-03-27 | 2021-03-22 | Address | 1300 MORRIS DRIVE, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-03-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-03-01 | 2019-03-27 | Address | 3101 GAYLORD PARKWAY, FRISCO, TX, 75034, USA (Type of address: Principal Executive Office) |
2017-03-01 | 2019-03-27 | Address | 1300 MORRIS DRIVE, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer) |
2015-03-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-03-19 | 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 |
---|---|---|---|
230310000296 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210322060507 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
190327060323 | 2019-03-27 | BIENNIAL STATEMENT | 2019-03-01 |
SR-70741 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-70740 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170301007556 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150319000215 | 2015-03-19 | APPLICATION OF AUTHORITY | 2015-03-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State