Search icon

INTELLIGIZE, INCORPORATED

Company Details

Entity Name: INTELLIGIZE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Sep 2016 (8 years ago)
Date of dissolution: 07 Apr 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Apr 2020 (5 years ago)
Document Number: F16000004309
FEI/EIN Number 30-0498777
Address: 230 PARK AVE, NEW YORK, NY 10169
Mail Address: 1105 NORTH MARKET ST., SUITE 501 RELX, WILMINGTON, DE 19801
Place of Formation: DELAWARE

Director

Name Role Address
FOGARTY, KENNETH EUGENE Director 313 WASHINGTON STREET, SUITE 400, NEWTON, MA 02458
GOLDWEITZ, JULIE ANN Director 230 PARK AVENUE, 7TH FLOOR, NEW YORK, NY 10169
THOMPSON, KENNETH ROBERT, II Director 9443 SPRINGBORO PIKE, MIAMISBURG, OH 45342
WALSH, MICHAEL FRANCIS Director 230 PARK AVENUE, 7TH FLOOR, NEW YORK, NY 10169

Treasurer

Name Role Address
FOGARTY, KENNETH EUGENE Treasurer 313 WASHINGTON STREET, SUITE 400, NEWTON, MA 02458

President

Name Role Address
WALSH, MICHAEL FRANCIS President 230 PARK AVENUE, 7TH FLOOR, NEW YORK, NY 10169

Vice President

Name Role Address
SIMONTON, RENEE Vice President 1105 N MARKET STREET, FIFTH FLOOR, WILMINGTON, DE 19801
DANGOIA, PETER FRANCIS Vice President 313 WASHINGTON STREET, SUITE 400, NEWTON, MA 02458
Frommer, Creighton Vice President 1000 Alderman, Alpharetta, GA 30005

Assistant Secretary

Name Role Address
SIMONTON, RENEE Assistant Secretary 1105 N MARKET STREET, FIFTH FLOOR, WILMINGTON, DE 19801
DANGOIA, PETER FRANCIS Assistant Secretary 313 WASHINGTON STREET, SUITE 400, NEWTON, MA 02458

Secretary

Name Role Address
MCDOUGALL, IAN PAUL Secretary 230 PARK AVENUE, 7TH FLOOR, NEW YORK, NY 10169

Assistant Treasurer

Name Role Address
Horgan, Mary Ann Assistant Treasurer 313 WASHINGTON STREET, SUITE 400, NEWTON, MA 02458

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-04-07 No data No data
CHANGE OF MAILING ADDRESS 2020-04-07 230 PARK AVE, NEW YORK, NY 10169 No data
REGISTERED AGENT CHANGED 2020-04-07 REGISTERED AGENT REVOKED No data

Documents

Name Date
WITHDRAWAL 2020-04-07
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
Foreign Profit 2016-09-27

Date of last update: 19 Jan 2025

Sources: Florida Department of State