INTERCOM ONLINE, INC.

Name: | INTERCOM ONLINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1995 (30 years ago) |
Entity Number: | 1958498 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 101 WEST 23RD STREET,, SUITE 289, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL HERSCHLAG | Chief Executive Officer | 101 WEST 23RD STREET,, SUITE 289, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 WEST 23RD STREET,, SUITE 289, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-13 | 2019-11-14 | Address | 42 BROADWAY 12TH FLR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2015-03-13 | 2019-11-14 | Address | 42 BROADWAY 12TH FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2015-01-26 | 2019-11-14 | Address | 42 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2011-10-17 | 2015-03-13 | Address | 50 BORADWAY, STE 1100, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2009-09-24 | 2011-10-17 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191114002002 | 2019-11-14 | BIENNIAL STATEMENT | 2019-09-01 |
150313002038 | 2015-03-13 | AMENDMENT TO BIENNIAL STATEMENT | 2013-09-01 |
150126000112 | 2015-01-26 | CERTIFICATE OF CHANGE | 2015-01-26 |
140424002204 | 2014-04-24 | BIENNIAL STATEMENT | 2013-09-01 |
140225000383 | 2014-02-25 | CERTIFICATE OF CHANGE | 2014-02-25 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State