Name: | INTELLITEACH INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2016 (9 years ago) |
Entity Number: | 4921683 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 401 EMERSON RD SUITE 400, CREVE COEUR, MO, United States, 63141 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SEELIN NAIDOO | Chief Executive Officer | 401 EMERSON RD SUITE 400, CREVE COEUR, MO, United States, 63141 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-23 | 2024-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-23 | 2024-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-03-30 | 2016-08-23 | Address | 701 EMERSON ROAD STE 400, ST LOUIS, MO, 63141, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327001433 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
160823000165 | 2016-08-23 | CERTIFICATE OF CHANGE | 2016-08-23 |
160330000744 | 2016-03-30 | APPLICATION OF AUTHORITY | 2016-03-30 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State