Name: | INCREASED INTENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2019 (6 years ago) |
Entity Number: | 5565569 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LQZ2JZEGP9N6 | 2023-07-16 | 30 AVENUE D APT 7F, NEW YORK, NY, 10009, 7045, USA | 30 AVENUE D APT 7F, NEW YORK, NY, 10009, 7045, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 07 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-07-19 |
Initial Registration Date | 2020-09-08 |
Entity Start Date | 2019-06-06 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541511, 541512, 541611, 541618, 561311, 561312, 561320, 561611, 561612 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOSE ORTIZ |
Role | PARTNER |
Address | 30 AVENUE D #7F, NEW YORK, NY, 10009, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOSE ORTIZ |
Role | PARTNER |
Address | 30 AVENUE D #7F, NEW YORK, NY, 10009, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-06-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-06-06 | 2022-09-28 | Address | 6838 YELLOWSTONE BLVD #B31, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230603000056 | 2023-06-03 | BIENNIAL STATEMENT | 2023-06-01 |
220928021093 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220617002545 | 2022-06-17 | BIENNIAL STATEMENT | 2021-06-01 |
190606020003 | 2019-06-06 | ARTICLES OF ORGANIZATION | 2019-06-06 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State