Name: | INTUIT TT OFFERINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2019 (6 years ago) |
Entity Number: | 5611163 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2700 Coast Avenue, Mountain View, CA, United States, 94043 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NICK SOUKAS | Chief Executive Officer | 2700 COAST AVENUE, MOUNTAIN VIEW, CA, United States, 94043 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2023-08-16 | Address | 2700 COAST AVENUE, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2019-08-27 | 2023-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816002256 | 2023-08-16 | BIENNIAL STATEMENT | 2023-08-01 |
210820001898 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
190827000411 | 2019-08-27 | APPLICATION OF AUTHORITY | 2019-08-27 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State