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 ST., NEW YORK, 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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT P. MAUCH Chief Executive Officer 1 WEST FIRST AVENUE, CONSHOHOCKEN, PA, United States, 19428

History

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)

Filings

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