Search icon

INTER-NATION CAPITAL MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: INTER-NATION CAPITAL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1986 (39 years ago)
Entity Number: 1072406
ZIP code: 10169
County: New York
Place of Formation: New York
Address: BANGSER KLEIN ROCCA & BLUM, 230 PARK AVE / 26TH FL, NEW YORK, NY, United States, 10169
Principal Address: 230 PARK AVE / SUITE 2600, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT DUBOW, ESQ. DOS Process Agent BANGSER KLEIN ROCCA & BLUM, 230 PARK AVE / 26TH FL, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
OTTO ROETHENMUND Chief Executive Officer 230 PARK AVE / SUITE 2600, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2000-04-18 2002-04-17 Address 230 PARK AVE, SUITE 539, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
2000-04-18 2002-04-17 Address 230 PARK AVE., SUITE 539, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
1998-04-17 2002-04-17 Address BANGSER KLEIN ROCCA & BLUM, 230 PARK AVE, 26TH FL, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1996-04-23 2000-04-18 Address 230 PARK AVE, SUITE 650, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
1996-04-23 1998-04-17 Address BANGSER KLEIN & ROCCA, 230 PARK AVE 26TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040415002677 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020417002645 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000418002856 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980417002354 1998-04-17 BIENNIAL STATEMENT 1998-04-01
960423002453 1996-04-23 BIENNIAL STATEMENT 1996-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State