Name: | THE INTER-TECHNICAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1963 (62 years ago) |
Date of dissolution: | 25 Sep 2023 |
Entity Number: | 154149 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 535, 175 CLEARBROOK RD, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 535, 175 CLEARBROOK RD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
ROGER D AUERBACHER | Chief Executive Officer | PO BOX 535, 175 CLEARBROOK RD, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-30 | 2024-02-05 | Address | PO BOX 535, 175 CLEARBROOK RD, ELMSFORD, NY, 10523, 0535, USA (Type of address: Chief Executive Officer) |
1999-03-30 | 2024-02-05 | Address | PO BOX 535, 175 CLEARBROOK RD, ELMSFORD, NY, 10523, 0535, USA (Type of address: Service of Process) |
1997-03-25 | 1999-03-30 | Address | P.O. BOX 535, 175 CLEARBROOK ROAD, ELMSFORD, NY, 10523, 0535, USA (Type of address: Service of Process) |
1997-03-25 | 1999-03-30 | Address | P.O. BOX 535, 175 CLEARBROOK ROAD, ELMSFORD, NY, 10523, 0535, USA (Type of address: Chief Executive Officer) |
1997-03-25 | 1999-03-30 | Address | P.O. BOX 535, 175 CLEARBROOK ROAD, ELMSFORD, NY, 10523, 0535, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205002768 | 2023-09-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-25 |
150109006474 | 2015-01-09 | BIENNIAL STATEMENT | 2015-01-01 |
130108007616 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110218002710 | 2011-02-18 | BIENNIAL STATEMENT | 2011-01-01 |
090120002960 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State