Search icon

INTINI LLC

Company claim

Is this your business?

Get access!

Company Details

Name: INTINI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Feb 2021 (4 years ago)
Date of dissolution: 19 Nov 2024
Entity Number: 5947291
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
L5HGY5JXLZD7
CAGE Code:
8YBA7
UEI Expiration Date:
2022-06-27

Business Information

Doing Business As:
SEVEN BRIDGES
Activation Date:
2021-04-01
Initial Registration Date:
2021-03-29

History

Start date End date Type Value
2024-11-14 2024-12-06 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-11-14 2024-12-06 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2024-11-14 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-11-14 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-23 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241206002085 2024-11-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-19
241114003686 2024-11-14 BIENNIAL STATEMENT 2024-11-14
220928020058 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928031472 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210223010131 2021-02-23 ARTICLES OF ORGANIZATION 2021-02-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State