Search icon

INTELCO LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: INTELCO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1989 (36 years ago)
Date of dissolution: 18 Mar 2003
Entity Number: 1340654
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 3 DELAWARE AVE #200, ENDICOTT, NY, United States, 13760
Principal Address: 504 HOLLY HILL RD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACQUES E LAUBERT Chief Executive Officer 504 HOLLY HILL RD, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 DELAWARE AVE #200, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2001-04-17 2002-06-11 Address 504 HOLLY HILL RD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
1999-04-12 2001-04-17 Address 3 WASHINGTON AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1999-04-12 2001-04-17 Address 3 WASHINGTON AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1999-04-12 2001-04-17 Address 3 WASHINGTON AVE., ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
1997-05-07 1999-04-12 Address 3 WASHINGTON AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030318000286 2003-03-18 CERTIFICATE OF DISSOLUTION 2003-03-18
020611000012 2002-06-11 CERTIFICATE OF CHANGE 2002-06-11
010417002895 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990412002682 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970507002027 1997-05-07 BIENNIAL STATEMENT 1997-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State