Name: | INTELOGIC TRACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1985 (40 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 1008481 |
ZIP code: | 78229 |
County: | New York |
Place of Formation: | New York |
Address: | 8415 DATAPOINT DRIVE, ATTN: GENERAL COUNSEL, SAN ANTONIO, TX, United States, 78229 |
Principal Address: | 8415 DATAPOINT DRIVE, SAN ANTONIO, TX, United States, 78229 |
Shares Details
Shares issued 40000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
ASHER B. EDELMAN | Chief Executive Officer | 717 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8415 DATAPOINT DRIVE, ATTN: GENERAL COUNSEL, SAN ANTONIO, TX, United States, 78229 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1989-10-18 | 1995-03-13 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1989-10-18 | 1994-12-09 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1985-06-28 | 1989-10-18 | Address | 1633 BRAODWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-06-28 | 1989-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-06-28 | 1994-12-09 | Shares | Share type: PAR VALUE, Number of shares: 60000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1357634 | 1997-12-24 | DISSOLUTION BY PROCLAMATION | 1997-12-24 |
950313000149 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
941209000438 | 1994-12-09 | CERTIFICATE OF AMENDMENT | 1994-12-09 |
930810002477 | 1993-08-10 | BIENNIAL STATEMENT | 1993-06-01 |
901109000306 | 1990-11-09 | CERTIFICATE OF AMENDMENT | 1990-11-09 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State