Search icon

INTERCREDIT NEW YORK CORPORATION

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MR. DAVID MACE Chief Executive Officer 65 EAST 55TH ST., NEW YORK, NY, United States, 10022

History

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)

Filings

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