Name: | INTERCAPITAL COMMODITY DERIVATIVES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1992 (33 years ago) |
Date of dissolution: | 31 Mar 2004 |
Entity Number: | 1635946 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 126 EAST 56TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126 EAST 56TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CAROLE STINCHFIELD | Chief Executive Officer | 126 EAST 56TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-05-12 | 1993-07-14 | Address | ATTN: PRESIDENT, TOWER 56, 126 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1688041 | 2004-03-31 | DISSOLUTION BY PROCLAMATION | 2004-03-31 |
930714002458 | 1993-07-14 | BIENNIAL STATEMENT | 1993-05-01 |
920604000238 | 1992-06-04 | CERTIFICATE OF AMENDMENT | 1992-06-04 |
920512000446 | 1992-05-12 | CERTIFICATE OF INCORPORATION | 1992-05-12 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State