Search icon

INTERNATIONAL ACCESSLINE INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
MICHELLE M CIACCIO Chief Executive Officer 245 E 35TH ST, APT 6C, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHAEL M CIACCIO, 245 E 35TH ST APT 6C, NEW YORK, NY, United States, 10016

History

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)

Filings

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