Search icon

INTSTRUX, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: INTSTRUX, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Domesticated
Date Formed: 01 Mar 2007
Branch of: INTSTRUX, LLC, NEW YORK (Company Number 7407187)
Business ALEI: 0890622
Annual report due: 31 Mar 2025
Business address: 112 W 34th ST, NEW YORK, NY, 10120, United States
Mailing address: 112 W 34th ST, NEW YORK, NY, United States, 10120
Place of Formation: NEW YORK
E-Mail: anisha.mody@pixacore.com

Industry & Business Activity

NAICS

541810 Advertising Agencies

This industry comprises establishments primarily engaged in creating advertising campaigns and placing such advertising in print and digital periodicals, newspapers, radio and television, or other media. These establishments are organized to provide a full range of services (i.e., through in-house capabilities or subcontracting), including advice, creative services, account management, production of advertising content, media planning, and buying (i.e., placing advertising). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of INTSTRUX, LLC, NEW YORK 4114835 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
SANJIV MODY Officer 16400 Collins Ave, Unit 1641, Sunny Isles Beach, FL, 33160-4564, United States +1 516-343-1957 anisha.mody@pixacore.com 72 GODFREY ROAD WEST, WESTON, CT, 06883, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SANJIV MODY Agent 72 GODFREY ROAD WEST, WESTON, CT, 06883, United States 72 GODFREY ROAD WEST, WESTON, CT, 06883, United States +1 516-343-1957 anisha.mody@pixacore.com 72 GODFREY ROAD WEST, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012665618 2024-06-13 2024-06-13 Domestication Certificate of Domestication -
BF-0012042868 2024-03-22 - Annual Report Annual Report -
BF-0011417686 2023-03-16 - Annual Report Annual Report -
BF-0010220154 2022-03-07 - Annual Report Annual Report 2022
0007357580 2021-06-01 - Annual Report Annual Report 2021
0006828444 2020-03-12 - Annual Report Annual Report 2020
0006453554 2019-03-12 - Annual Report Annual Report 2019
0006453493 2019-03-12 - Annual Report Annual Report 2018
0006297753 2018-12-24 2018-12-24 Interim Notice Interim Notice -
0005805699 2017-03-31 - Change of Agent Address Agent Address Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003325647 Active OFS 2019-08-22 2024-08-22 ORIG FIN STMT

Parties

Name INTSTRUX, LLC
Role Debtor
Name SANTANDER BANK, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information