INTRICATE TECH. SOLUTIONS, LTD.

Name: | INTRICATE TECH. SOLUTIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2016 (9 years ago) |
Entity Number: | 4902852 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 98 mahan street, WEST BABYLON, NY, United States, 11704 |
Principal Address: | 98 Mahan Street, West Babylon, NY, United States, 11704 |
Contact Details
Phone +1 631-454-0168
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98 mahan street, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
BRIANNA ZAMAJTYS | Chief Executive Officer | 98 MAHAN STREET, WEST BABYLON, NY, United States, 11704 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2067189-DCA | Active | Business | 2018-03-02 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 98 MAHAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | 168 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-15 | 2024-05-07 | Address | 98 mahan street, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2023-02-15 | 2024-05-07 | Address | 168 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507003949 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
230215000851 | 2022-06-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-16 |
211013000678 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
181105000572 | 2018-11-05 | CERTIFICATE OF CHANGE | 2018-11-05 |
161128000137 | 2016-11-28 | CERTIFICATE OF CHANGE | 2016-11-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3559531 | RENEWAL | INVOICED | 2022-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
3559530 | TRUSTFUNDHIC | INVOICED | 2022-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3283325 | TRUSTFUNDHIC | INVOICED | 2021-01-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3283346 | RENEWAL | INVOICED | 2021-01-14 | 100 | Home Improvement Contractor License Renewal Fee |
2997229 | TRUSTFUNDHIC | INVOICED | 2019-03-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2997230 | RENEWAL | INVOICED | 2019-03-05 | 100 | Home Improvement Contractor License Renewal Fee |
2741706 | LICENSE | INVOICED | 2018-02-09 | 75 | Home Improvement Contractor License Fee |
2741722 | FINGERPRINT | INVOICED | 2018-02-09 | 75 | Fingerprint Fee |
2741715 | FINGERPRINT | INVOICED | 2018-02-09 | 75 | Fingerprint Fee |
2741707 | TRUSTFUNDHIC | INVOICED | 2018-02-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State