Search icon

INCREASED INTENT LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

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)

Filings

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