Name: | INTERVEST HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1988 (36 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1294353 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 575 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Address: | C/O SCS INC, 575 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAMAL ALSULTANY | Chief Executive Officer | 860 U.N. PLAZA, NEW YORK, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SCS INC, 575 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-17 | 1993-10-27 | Address | 800 PALISADE AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 1993-10-27 | Address | C/O SCS INC, 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1988-09-27 | 1993-05-17 | Address | ATT:JEFFREY D. ZUKERMAN, 900 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1329170 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
931027002157 | 1993-10-27 | BIENNIAL STATEMENT | 1993-09-01 |
930517002023 | 1993-05-17 | BIENNIAL STATEMENT | 1992-09-01 |
B688694-4 | 1988-09-27 | CERTIFICATE OF INCORPORATION | 1988-09-27 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State