Name: | INTERCONTINENTAL TRADING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1135843 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 60 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
NEIL COLE | Chief Executive Officer | 60 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-01 | 1994-03-29 | Address | 60 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-06-01 | 2003-02-28 | Address | 60 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1987-01-12 | 1991-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-01-12 | 1993-06-01 | Address | 150 WOODBURY RD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101319 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030228000310 | 2003-02-28 | CERTIFICATE OF CHANGE | 2003-02-28 |
940329002432 | 1994-03-29 | BIENNIAL STATEMENT | 1994-01-01 |
930601002461 | 1993-06-01 | BIENNIAL STATEMENT | 1993-01-01 |
911120000157 | 1991-11-20 | CERTIFICATE OF AMENDMENT | 1991-11-20 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State