Search icon

INTERCAPITAL INTERNATIONAL INC.

Company Details

Name: INTERCAPITAL INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1987 (38 years ago)
Date of dissolution: 29 Mar 2004
Entity Number: 1156314
ZIP code: 10048
County: New York
Place of Formation: New York
Address: C/O CHIEF FINANCIAL OFFICER, ONE WORLD TRADE CTR., 25TH FL., NEW YORK, NY, United States, 10048
Principal Address: 30 CORNHILL, LONDON, United Kingdom, EC3V-3ND

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL HEBERT Chief Executive Officer 30 CORNHILL, LONDON, United Kingdom, EC3V-3ND

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CHIEF FINANCIAL OFFICER, ONE WORLD TRADE CTR., 25TH FL., NEW YORK, NY, United States, 10048

History

Start date End date Type Value
1999-04-07 1999-04-20 Address C.J. MCCARTHY, 1 WORLD TRADE CENTER, 25TH FL, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1998-03-16 1998-10-29 Name EXCO USA INTERNATIONAL INC.
1997-04-25 1999-04-07 Address 30 CORNHILL, LONDON, GBR (Type of address: Principal Executive Office)
1996-02-09 1998-03-16 Name EXCO RMJ EUROPE LTD.
1994-04-26 1999-04-07 Address 30 CORNHILL, LONDON, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040329001055 2004-03-29 CERTIFICATE OF MERGER 2004-03-29
990420000097 1999-04-20 CERTIFICATE OF CHANGE 1999-04-20
990407002334 1999-04-07 BIENNIAL STATEMENT 1999-03-01
981029000258 1998-10-29 CERTIFICATE OF AMENDMENT 1998-10-29
980615000379 1998-06-15 CERTIFICATE OF MERGER 1998-06-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State