Name: | INTER-MARKET FINANCIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1985 (40 years ago) |
Date of dissolution: | 02 Jul 2018 |
Entity Number: | 1029406 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 133 SANDS POINT RD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR SCOTT MCDONALD | Chief Executive Officer | 133 SANDS POINT RD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
MR SCOTT MCDONALD | DOS Process Agent | 133 SANDS POINT RD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-03 | 2017-10-04 | Address | 135 SANDS POINT RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2011-11-03 | 2017-10-04 | Address | 135 SANDS POINT RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2010-12-28 | 2011-11-03 | Address | 135 SANDS POINT RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2010-12-28 | 2011-11-03 | Address | 135 SANDS POINT RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2010-12-28 | 2017-10-04 | Address | 135 SANDS POINT RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702000475 | 2018-07-02 | CERTIFICATE OF DISSOLUTION | 2018-07-02 |
171004006830 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
140623006026 | 2014-06-23 | BIENNIAL STATEMENT | 2013-10-01 |
111103002698 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
101228002360 | 2010-12-28 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State