Search icon

INTERTRAEX INC.

Company Details

Name: INTERTRAEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1992 (33 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1628632
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 434 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10013
Address: 434 BROADWAY, 9TH FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 434 BROADWAY, 9TH FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JOSHUA LEE Chief Executive Officer 434 BORADWAY, 9TH FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1993-10-06 1998-11-20 Address 434 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1992-04-14 1998-11-20 Address 434 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1598856 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
981120002186 1998-11-20 BIENNIAL STATEMENT 1998-04-01
980407002411 1998-04-07 BIENNIAL STATEMENT 1998-04-01
960423002214 1996-04-23 BIENNIAL STATEMENT 1996-04-01
931006002088 1993-10-06 BIENNIAL STATEMENT 1993-04-01

Court Cases

Court Case Summary

Filing Date:
1998-05-18
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
INTERTRAEX INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State