Name: | INTE-FAC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1987 (37 years ago) |
Date of dissolution: | 30 Apr 2015 |
Entity Number: | 1215095 |
ZIP code: | 06851 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 301 MERRITT SEVEN, NORWALK, CT, United States, 06851 |
Principal Address: | 5 PENN PLAZA, 16TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O EMCOR GROUP, INC. | DOS Process Agent | ATTN: GENERAL COUNSEL, 301 MERRITT SEVEN, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
PAUL SHIELDS | Chief Executive Officer | C/O PENGUIN AC, 5 PENN PLAZA, 16TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-07 | 2014-10-22 | Address | 301 MERRITT SEVEN, 6TH FLR, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office) |
2010-01-07 | 2014-10-22 | Address | C/O EMCOR GROUP, INC., 301 MERRITT SEVEN, 6TH FLR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2000-01-21 | 2010-01-07 | Address | 26 WEST STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2000-01-21 | 2010-01-07 | Address | 26 WEST STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
2000-01-21 | 2003-08-19 | Address | 101 MERRITT SEVEN, NORWALK, CT, 06460, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150415000613 | 2015-04-15 | CERTIFICATE OF MERGER | 2015-04-30 |
141022002103 | 2014-10-22 | AMENDMENT TO BIENNIAL STATEMENT | 2013-12-01 |
131210006555 | 2013-12-10 | BIENNIAL STATEMENT | 2013-12-01 |
130130000074 | 2013-01-30 | CERTIFICATE OF MERGER | 2013-01-31 |
130110000265 | 2013-01-10 | CERTIFICATE OF MERGER | 2013-01-31 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State