Search icon

INTRINSIQ SPECIALTY SOLUTIONS, INC.

Company Details

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 street, NY, NY, United States, 10005
Principal Address: 5025 Plano Parkway, Carrollton, TX, United States, 75010

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
INTRINSIQ SPECIALTY SOLUTIONS, INC. DOS Process Agent 28 liberty street, NY, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT P MAUCH Chief Executive Officer 5025 PLANO PARKWAY, CARROLLTON, TX, United States, 75010

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 1 WEST FIRST AVENUE, CONSHOHOCKEN, PA, 19428, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 5025 PLANO PARKWAY, CARROLLTON, TX, 75010, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-10 2025-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-10 2023-03-10 Address 1 WEST FIRST AVENUE, CONSHOHOCKEN, PA, 19428, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-12 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: Registered Agent)
2019-01-28 2023-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312000139 2025-03-12 BIENNIAL STATEMENT 2025-03-12
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: 25 Mar 2025

Sources: New York Secretary of State