INTECH 21 INC.

Name: | INTECH 21 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1994 (31 years ago) |
Entity Number: | 1851466 |
ZIP code: | 11050 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 21 HARBOR PARK DR NORTH, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 HARBOR PARK DR NORTH, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
GEORGE Y. BILENKO | Chief Executive Officer | 21 HARBOR PARK DR NORTH, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-22 | 2024-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2000-09-07 | 2006-08-21 | Address | 50 GLEN STREET, GLEN COVE, NY, 11542, 2701, USA (Type of address: Service of Process) |
2000-09-07 | 2006-08-21 | Address | 50 GLEN STREET, GLEN COVE, NY, 11542, 2701, USA (Type of address: Principal Executive Office) |
2000-09-07 | 2006-08-21 | Address | 50 GLEN STREET, GLEN COVE, NY, 11542, 2701, USA (Type of address: Chief Executive Officer) |
2000-03-29 | 2023-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171012000596 | 2017-10-12 | ANNULMENT OF DISSOLUTION | 2017-10-12 |
DP-2142556 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120914006300 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
101001003107 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
080905002147 | 2008-09-05 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State