INTERPERSONAL TECHNOLOGY GROUP, INC.

Name: | INTERPERSONAL TECHNOLOGY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1991 (34 years ago) |
Date of dissolution: | 23 Aug 2018 |
Entity Number: | 1592342 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 53 NORTH PARK AVENUE, SUITE 3, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 NORTH PARK AVENUE, SUITE 3, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
RICHARD DEFIORE | Chief Executive Officer | 53 NORTH PARK AVENUE, SUITE 3, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-04 | 1994-01-11 | Address | 17 FRANKLIN AVE., LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 1994-01-11 | Address | 17 FRANKLIN AVE., LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1991-12-19 | 1994-01-11 | Address | 17 FRANKLIN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1991-11-26 | 1991-12-19 | Address | 17 FRANKLING AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180823000753 | 2018-08-23 | CERTIFICATE OF DISSOLUTION | 2018-08-23 |
940111002813 | 1994-01-11 | BIENNIAL STATEMENT | 1993-11-01 |
921204002363 | 1992-12-04 | BIENNIAL STATEMENT | 1992-11-01 |
911219000347 | 1991-12-19 | CERTIFICATE OF CHANGE | 1991-12-19 |
911126000261 | 1991-11-26 | CERTIFICATE OF INCORPORATION | 1991-11-26 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State