Search icon

INTERCONTINENTAL CREDIT CORPORATION

Company Details

Name: INTERCONTINENTAL CREDIT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1958 (67 years ago)
Date of dissolution: 12 Jan 2007
Entity Number: 110143
ZIP code: 11788
County: New York
Place of Formation: New York
Address: 503 ROUTE 111, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 503 ROUTE 111, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
CHARLES J MAZZONI Chief Executive Officer 503 ROUTE 111, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1996-04-25 2002-04-02 Address 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-04-25 2002-04-02 Address 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-10-27 2002-04-02 Address 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-10-27 1996-04-25 Address 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1958-04-01 1996-04-25 Address 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070112000349 2007-01-12 CERTIFICATE OF DISSOLUTION 2007-01-12
060418002208 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040408002602 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020402002545 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000420002203 2000-04-20 BIENNIAL STATEMENT 2000-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State