Search icon

INTERVAL INTERNATIONAL, INC.

Branch

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARCOS AGOSTINI Chief Executive Officer 7812 PALM PARKWAY, ORLANDO, FL, United States, 32836

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10807675 0213600 1981-09-18 124 ELMWOOD AVENUE, Buffalo, NY, 14201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-09-18
Case Closed 1981-10-22

Related Activity

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