Name: | INTERVAL INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2018 (7 years ago) |
Branch of: | INTERVAL INTERNATIONAL, INC., Florida (Company Number G75264) |
Entity Number: | 5312445 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7812 PALM PARKWAY, ORLANDO, FL, United States, 32836 |
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 |
---|---|---|
MARCOS AGOSTINI | Chief Executive Officer | 7812 PALM PARKWAY, ORLANDO, FL, United States, 32836 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-16 | 2024-03-16 | Address | 6262 SUNSET DRIVE, MIAMI, FL, 33143, USA (Type of address: Chief Executive Officer) |
2024-03-16 | 2024-03-16 | Address | 7812 PALM PARKWAY, ORLANDO, FL, 32836, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2023-11-29 | Address | 7812 PALM PARKWAY, ORLANDO, FL, 32836, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2024-03-16 | Address | 6262 SUNSET DRIVE, MIAMI, FL, 33143, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2024-03-16 | Address | 7812 PALM PARKWAY, ORLANDO, FL, 32836, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2024-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-11-29 | 2024-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-11-29 | 2023-11-29 | Address | 6262 SUNSET DRIVE, MIAMI, FL, 33143, USA (Type of address: Chief Executive Officer) |
2020-03-16 | 2023-11-29 | Address | 6262 SUNSET DRIVE, MIAMI, FL, 33143, USA (Type of address: Chief Executive Officer) |
2018-04-24 | 2023-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240316000138 | 2024-03-16 | BIENNIAL STATEMENT | 2024-03-16 |
231129015068 | 2023-11-28 | AMENDMENT TO BIENNIAL STATEMENT | 2023-11-28 |
220302000083 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200316060453 | 2020-03-16 | BIENNIAL STATEMENT | 2020-03-01 |
180424000174 | 2018-04-24 | CERTIFICATE OF CHANGE | 2018-04-24 |
180327000661 | 2018-03-27 | APPLICATION OF AUTHORITY | 2018-03-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10807675 | 0213600 | 1981-09-18 | 124 ELMWOOD AVENUE, Buffalo, NY, 14201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320216344 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100028 D07 |
Issuance Date | 1981-10-13 |
Abatement Due Date | 1981-09-25 |
Current Penalty | 180.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100028 D09 |
Issuance Date | 1981-09-22 |
Abatement Due Date | 1981-09-25 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State