Name: | INTIMACY MANAGEMENT COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 2017 (8 years ago) |
Entity Number: | 5172172 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-23 | 2023-07-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-04-23 | 2023-07-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-19 | 2020-04-23 | Address | 171 MADISON AVENUE, SUITE 201, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706000959 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
210716002610 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
200423000518 | 2020-04-23 | CERTIFICATE OF CHANGE | 2020-04-23 |
191028060005 | 2019-10-28 | BIENNIAL STATEMENT | 2019-07-01 |
180116000964 | 2018-01-16 | CERTIFICATE OF PUBLICATION | 2018-01-16 |
170719000057 | 2017-07-19 | APPLICATION OF AUTHORITY | 2017-07-19 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State