Name: | INTERNATIONAL ACCESSLINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1994 (30 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1846757 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | MICHAEL M CIACCIO, 245 E 35TH ST APT 6C, NEW YORK, NY, United States, 10016 |
Principal Address: | LISA Y WANG, 245 E 35TH ST APT 6C, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
MICHELLE M CIACCIO | Chief Executive Officer | 245 E 35TH ST, APT 6C, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MICHAEL M CIACCIO, 245 E 35TH ST APT 6C, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-23 | 1996-08-26 | Address | APARTMENT 6C, 245 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1707051 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
980811002278 | 1998-08-11 | BIENNIAL STATEMENT | 1998-08-01 |
960826002287 | 1996-08-26 | BIENNIAL STATEMENT | 1996-08-01 |
940823000509 | 1994-08-23 | CERTIFICATE OF INCORPORATION | 1994-08-23 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State