Search icon

INTER-CAPITAL 1, INC.

Company Details

Name: INTER-CAPITAL 1, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1996 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2072830
ZIP code: 10001
County: Albany
Place of Formation: Delaware
Foreign Legal Name: INTER-CAPITAL, INC.
Fictitious Name: INTER-CAPITAL 1, INC.
Address: 50 WEST 34TH ST, STE 18C6, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
YURY RUBINOVICH DOS Process Agent 50 WEST 34TH ST, STE 18C6, NEW YORK, NY, United States, 10001

Agent

Name Role Address
MR YURY RUBINOVICH Agent 50 WEST 34TH ST STE 15B8, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
YURY RUBINOVICH Chief Executive Officer 50 WEST 34TH ST, STE 18C6, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-10-16 2010-10-12 Address 50 WEST 34TH ST, STE 18C6, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-11-05 2006-10-16 Address 35 SEACOAST TOWERS, APT. 100, BROOKLYN, NY, 11235, 6040, USA (Type of address: Chief Executive Officer)
2004-11-05 2010-10-12 Address 50 WEST 34TH ST, STE 18C6, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-10-16 2004-11-05 Address 50 WEST 34TH ST, 18C6, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-10-16 2004-11-05 Address 50 WEST 34TH ST, 18C6, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-10-16 2010-10-12 Address 50 WEST 34TH ST, 18C6, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-10-08 1998-10-16 Address 50 WEST 34TH ST STE 15B8, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2178713 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
101012002559 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080926003011 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061016002851 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041105002797 2004-11-05 BIENNIAL STATEMENT 2004-10-01
020920002412 2002-09-20 BIENNIAL STATEMENT 2002-10-01
000922002178 2000-09-22 BIENNIAL STATEMENT 2000-10-01
981016002034 1998-10-16 BIENNIAL STATEMENT 1998-10-01
961008000095 1996-10-08 APPLICATION OF AUTHORITY 1996-10-08

Date of last update: 21 Jan 2025

Sources: New York Secretary of State