Name: | INTELLIGENCE CENTRAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1994 (30 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1876572 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 223 WALL ST, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 223 WALL ST, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
CLAUDINE ROBUSTO | Chief Executive Officer | 223 WALL ST, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-14 | 1999-02-01 | Address | 69 PIDGEON HILL RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1997-01-14 | 1999-02-01 | Address | 69 PIDGEON HILL RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1994-12-16 | 1999-02-01 | Address | 69 PIDGEON HILL ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1653734 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990201002138 | 1999-02-01 | BIENNIAL STATEMENT | 1998-12-01 |
970114002338 | 1997-01-14 | BIENNIAL STATEMENT | 1996-12-01 |
941216000209 | 1994-12-16 | CERTIFICATE OF INCORPORATION | 1994-12-16 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State