Name: | INSTANT TRANSACTIONS CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1966 (59 years ago) |
Date of dissolution: | 06 Aug 1990 |
Entity Number: | 201969 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1868 MUTTONTOWN ROAD, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1868 MUTTONTOWN ROAD, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1975-02-18 | 1977-05-02 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1973-07-31 | 1975-02-18 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
1966-09-08 | 1988-11-03 | Address | 40 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C274874-2 | 1999-06-04 | ASSUMED NAME CORP INITIAL FILING | 1999-06-04 |
900806000141 | 1990-08-06 | CERTIFICATE OF DISSOLUTION | 1990-08-06 |
B703346-2 | 1988-11-03 | CERTIFICATE OF AMENDMENT | 1988-11-03 |
A397190-4 | 1977-05-02 | CERTIFICATE OF AMENDMENT | 1977-05-02 |
A214329-3 | 1975-02-18 | CERTIFICATE OF AMENDMENT | 1975-02-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State