Name: | THE INTENTIONAL COLLECTIVE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 2024 (a year ago) |
Date of dissolution: | 11 Mar 2025 |
Entity Number: | 7248927 |
ZIP code: | 94111 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | THE INTENTIONAL COLLECTIVE, LLC |
Address: | 101 california street,, suite 2900, SAN FRANCISCO, CA, United States, 94111 |
Name | Role | Address |
---|---|---|
joy yaylor | DOS Process Agent | 101 california street,, suite 2900, SAN FRANCISCO, CA, United States, 94111 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2025-03-12 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-02-07 | 2024-08-13 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-02-07 | 2024-08-13 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312001590 | 2025-03-11 | SURRENDER OF AUTHORITY | 2025-03-11 |
240813003902 | 2024-08-06 | CERTIFICATE OF PUBLICATION | 2024-08-06 |
240207003007 | 2024-02-06 | APPLICATION OF AUTHORITY | 2024-02-06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State