Search icon

INTRATEK COMPUTER, INC.

Company Details

Name: INTRATEK COMPUTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2020 (5 years ago)
Entity Number: 5851488
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 9950 IRVINE CENTER DR, IRVINE, CA, United States, 92618

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PARVIZ RAMEZANI Chief Executive Officer 9950 IRVINE CENTER DR, IRVINE, CA, United States, 92618

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 9950 IRVINE CENTER DR, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2020-10-06 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-10-06 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003000886 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221004003807 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201006000113 2020-10-06 APPLICATION OF AUTHORITY 2020-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207440 Other Statutory Actions 2022-12-06 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2022-12-06
Termination Date 2023-01-10
Section 1332
Sub Section AC
Fee Status FP
Status Terminated

Parties

Name GROSS
Role Plaintiff
Name INTRATEK COMPUTER, INC.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State