INTERCONNECT COMPONENTS CORP.

Name: | INTERCONNECT COMPONENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1989 (36 years ago) |
Date of dissolution: | 15 Apr 2022 |
Entity Number: | 1328241 |
ZIP code: | 11980 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 HOPKINS COMMONS, YAPHANK, NY, United States, 11980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INTERCONNECT COMPONENTS CORP. | DOS Process Agent | 9 HOPKINS COMMONS, YAPHANK, NY, United States, 11980 |
Name | Role | Address |
---|---|---|
MICHAEL P CAIN | Chief Executive Officer | 9 HOPKINS COMMONS, YAPHANK, NY, United States, 11980 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-01 | 2022-09-03 | Address | 9 HOPKINS COMMONS, YAPHANK, NY, 11980, USA (Type of address: Service of Process) |
2019-02-06 | 2021-02-01 | Address | 9 HOPKINS COMMONS, YAPHANK, NY, 11980, USA (Type of address: Service of Process) |
2011-02-11 | 2022-09-03 | Address | 9 HOPKINS COMMONS, YAPHANK, NY, 11980, 2015, USA (Type of address: Chief Executive Officer) |
2011-02-11 | 2019-02-06 | Address | 9 HOPKINS COMMONS, YAPHANK, NY, 11980, 2015, USA (Type of address: Service of Process) |
2001-02-20 | 2011-02-11 | Address | 9 HOPKINS COMMONS, YAPHANK, NY, 11980, 2015, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220903000586 | 2022-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-15 |
210201061174 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060904 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170203006919 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
150205006772 | 2015-02-05 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State