Search icon

INTRA INTERIORS, INC.

Company Details

Name: INTRA INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1989 (36 years ago)
Date of dissolution: 09 Feb 2009
Entity Number: 1339223
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: GLORIA'S WIG FASHIONS, 4189 TRANSIT RD., WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GLORIA'S WIG FASHIONS, 4189 TRANSIT RD., WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
GLORIA P. PRIEUR Chief Executive Officer 4189 TRANSIT RD., WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1995-08-03 2001-03-12 Address 4189 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, 7206, USA (Type of address: Chief Executive Officer)
1995-08-03 2001-03-12 Address 90 EAST GRAND BLVD., CHEEKTOWAGA, NY, 14225, 3109, USA (Type of address: Principal Executive Office)
1995-08-03 2001-03-12 Address 305 ELMWOOD AVENUE, BUFFALO, NY, 14222, USA (Type of address: Service of Process)
1989-03-29 1995-08-03 Address 305 ELMWOOD AVE., BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090209000442 2009-02-09 CERTIFICATE OF DISSOLUTION 2009-02-09
070320002492 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050421002804 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030226002921 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010312002419 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990317002048 1999-03-17 BIENNIAL STATEMENT 1999-03-01
970304002569 1997-03-04 BIENNIAL STATEMENT 1997-03-01
950803002373 1995-08-03 BIENNIAL STATEMENT 1994-03-01
B759526-5 1989-03-29 CERTIFICATE OF INCORPORATION 1989-03-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State