Name: | INTERMARK TRADE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1988 (37 years ago) |
Date of dissolution: | 29 Dec 2008 |
Entity Number: | 1246422 |
ZIP code: | 10562 |
County: | Queens |
Place of Formation: | New York |
Address: | 9-6 WOODS BROOKE CIRCLE, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
U FI WEN | Chief Executive Officer | 9-6 WOODS BROOKE CIRCLE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9-6 WOODS BROOKE CIRCLE, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-24 | 2006-05-08 | Address | 470 SLEEPY HOLLOW ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
1993-08-24 | 2006-05-08 | Address | 470 SLEEPY HOLLOW ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office) |
1993-08-24 | 2006-05-08 | Address | 470 SLEEPY HOLLOW ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
1988-03-24 | 1993-08-24 | Address | 75-02 AUSTIN STREET, APARTMENT 3-S, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081229000052 | 2008-12-29 | CERTIFICATE OF DISSOLUTION | 2008-12-29 |
080229003221 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060508003231 | 2006-05-08 | BIENNIAL STATEMENT | 2006-03-01 |
040312002533 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
020313002702 | 2002-03-13 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State