Name: | INTERCREDIT NEW YORK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1993 (31 years ago) |
Date of dissolution: | 01 Oct 1997 |
Entity Number: | 1749936 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 65 EAST 55TH ST., NEW YORK, NY, United States, 10022 |
Address: | 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 250
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O ECUADORIAN LINE INC., ATTN: ANNA MARIA FALLA | DOS Process Agent | 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MR. DAVID MACE | Chief Executive Officer | 65 EAST 55TH ST., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-17 | 1996-11-26 | Address | 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971001000595 | 1997-10-01 | CERTIFICATE OF DISSOLUTION | 1997-10-01 |
961126000218 | 1996-11-26 | CERTIFICATE OF CHANGE | 1996-11-26 |
951115002025 | 1995-11-15 | BIENNIAL STATEMENT | 1995-08-01 |
930817000173 | 1993-08-17 | CERTIFICATE OF INCORPORATION | 1993-08-17 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State