Name: | INTERTECH PRIVATE CABLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1986 (39 years ago) |
Date of dissolution: | 07 Apr 2011 |
Entity Number: | 1077120 |
ZIP code: | 14094 |
County: | Erie |
Place of Formation: | New York |
Address: | 6523 S TRANSIT ROAD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL S STEPHEN | Chief Executive Officer | 6523 S TRANSIT ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6523 S TRANSIT ROAD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-17 | 2010-04-26 | Address | 6523 S. TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1997-07-17 | 2010-04-26 | Address | 6523 S. TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1993-09-23 | 2010-04-26 | Address | 6523 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1992-10-23 | 1997-07-17 | Address | 6523 S. TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1992-10-23 | 1997-07-17 | Address | 6523 S. TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110407000956 | 2011-04-07 | CERTIFICATE OF DISSOLUTION | 2011-04-07 |
100426002328 | 2010-04-26 | BIENNIAL STATEMENT | 2010-04-01 |
080414002338 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
060426002610 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
040510002997 | 2004-05-10 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State