Search icon

INTRACOM TELECOM USA INC.

Company Details

Name: INTRACOM TELECOM USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1957 (68 years ago)
Entity Number: 164456
ZIP code: 30096
County: Dutchess
Place of Formation: New York
Address: 3885 CRESTWOOD PARKWAY NW, SUITE 100, DULUTH, GA, United States, 30096

Shares Details

Shares issued 1300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONKLIN CORPORATION DOS Process Agent 3885 CRESTWOOD PARKWAY NW, SUITE 100, DULUTH, GA, United States, 30096

Chief Executive Officer

Name Role Address
KRYIAKOS VERGOS Chief Executive Officer 3885 CRESTWOOD PARKWAY NW, SUITE 100, DULUTH, GA, United States, 30096

Form 5500 Series

Employer Identification Number (EIN):
141427272
Plan Year:
2011
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
75
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-25 2024-11-08 Shares Share type: PAR VALUE, Number of shares: 42900000, Par value: 0.01
2024-09-25 2024-09-25 Address 3885 CRESTWOOD PARKWAY NW, SUITE 100, DULUTH, GA, 30096, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-25 Address 3885 CRESTWOOD PARKWAY NW, SUITE 100, DULUTH, GA, 30096, USA (Type of address: Service of Process)
2024-09-19 2024-09-25 Address 3885 CRESTWOOD PARKWAY NW, SUITE 100, DULUTH, GA, 30096, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-25 Shares Share type: PAR VALUE, Number of shares: 42900000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240925000371 2024-09-25 BIENNIAL STATEMENT 2024-09-25
240919001397 2024-09-04 CERTIFICATE OF AMENDMENT 2024-09-04
190110060678 2019-01-10 BIENNIAL STATEMENT 2017-04-01
150401006434 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130423006411 2013-04-23 BIENNIAL STATEMENT 2013-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State