Search icon

INTERMA TEXTILES, INC.

Company Details

Name: INTERMA TEXTILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1986 (38 years ago)
Entity Number: 1122571
ZIP code: 21014
County: New York
Place of Formation: New York
Address: 102 POWELL AVENUE, BELAIR, MD, United States, 21014
Principal Address: 811 OLD CARRIAGE RD, PO BOX 390, WAITSFIELD, VT, United States, 05673

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES DECAPITE CPA DOS Process Agent 102 POWELL AVENUE, BELAIR, MD, United States, 21014

Chief Executive Officer

Name Role Address
MURAT ERTUG Chief Executive Officer 811 OLD CARRIAGE RD, PO BOX 390, WAITSFIELD, VT, United States, 05673

History

Start date End date Type Value
2012-10-18 2020-10-07 Address 102 POWELL AVENUE, BELAIR, MD, 21014, USA (Type of address: Service of Process)
2005-02-11 2012-10-18 Address 307 S TOLLGATE RD, BELAIR, MD, 21014, USA (Type of address: Service of Process)
1986-10-28 2005-02-11 Address 2 PARK AVE S-910, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007060064 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181001006291 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141009006825 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121018006027 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101012002326 2010-10-12 BIENNIAL STATEMENT 2010-10-01
081002003174 2008-10-02 BIENNIAL STATEMENT 2008-10-01
060926002397 2006-09-26 BIENNIAL STATEMENT 2006-10-01
050211003159 2005-02-11 BIENNIAL STATEMENT 2004-10-01
B417860-3 1986-10-28 CERTIFICATE OF INCORPORATION 1986-10-28

Date of last update: 27 Feb 2025

Sources: New York Secretary of State