Search icon

INTELEX CORP. OF AMERICA

Headquarter

Company Details

Name: INTELEX CORP. OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1962 (63 years ago)
Date of dissolution: 23 Dec 2024
Entity Number: 149045
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 3609 AVOCADO AVE, COCONUT GROVE, FL, United States, 33133
Address: 232 MADISON AVENUE, SUITE 1200, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HOROWITZ & ULLMANN, P.C. DOS Process Agent 232 MADISON AVENUE, SUITE 1200, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CARIN ELLEN KAHGAN Chief Executive Officer 3609 AVOCADO AVE, COCONUT GROVE, FL, United States, 33133

Links between entities

Type:
Headquarter of
Company Number:
F11000001589
State:
FLORIDA

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 3609 AVOCADO AVE, COCONUT GROVE, FL, 33133, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 5162 KESTRAL PARK TERRACE, SARASOTA, FL, 34231, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-07-10 Address 3609 AVOCADO AVE, COCONUT GROVE, FL, 33133, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 5162 KESTRAL PARK TERRACE, SARASOTA, FL, 34231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106005729 2024-12-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-23
240710004020 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220317000981 2022-03-17 BIENNIAL STATEMENT 2020-07-01
200506000312 2020-05-06 CERTIFICATE OF CHANGE 2020-05-06
120717006302 2012-07-17 BIENNIAL STATEMENT 2012-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State