Search icon

THE INTER-TECHNICAL GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 535, 175 CLEARBROOK RD, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
ROGER D AUERBACHER Chief Executive Officer PO BOX 535, 175 CLEARBROOK RD, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
131977683
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:

History

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)

Filings

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