Search icon

INTUITWORKS MARKETING INC.

Company Details

Name: INTUITWORKS MARKETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2021 (4 years ago)
Entity Number: 5962201
ZIP code: 11021
County: Westchester
Place of Formation: New York
Address: 16 Middleneck Road #786, Great Neck, NY, United States, 11021

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SARA YARBROUGH Agent 16 middleneck road #786, GREAT NECK, NY, 11021

Chief Executive Officer

Name Role Address
SARA YARBROUGH Chief Executive Officer 16 MIDDLENECK ROAD #786, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
SARA YARBROUGH DOS Process Agent 16 Middleneck Road #786, Great Neck, NY, United States, 11021

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 16 MIDDLENECK ROAD #786, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 73 MARKET STREET, SUITE 376, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-04-04 2025-03-12 Address 16 middleneck road #786, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2024-04-04 2025-03-12 Address 73 MARKET STREET, SUITE 376, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-04-04 2025-03-12 Address 16 middleneck road, #786, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2024-04-03 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-03-02 2024-04-04 Address 73 Market Street, Suite 376, Yonkers, NY, 10710, USA (Type of address: Service of Process)
2023-03-02 2024-04-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-03-02 2024-04-04 Address 73 MARKET STREET, SUITE 376, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-04-04 Address 73 MARKET STREET, SUITE 376 #3316-121, YONKERS, NY, 10710, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250312000720 2025-03-12 BIENNIAL STATEMENT 2025-03-12
240404001925 2024-04-03 CERTIFICATE OF CHANGE BY ENTITY 2024-04-03
230302001571 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210312010316 2021-03-12 CERTIFICATE OF INCORPORATION 2021-03-12

Date of last update: 22 Mar 2025

Sources: New York Secretary of State