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 |
Name | Role | Address |
---|---|---|
YURY RUBINOVICH | DOS Process Agent | 50 WEST 34TH ST, STE 18C6, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MR YURY RUBINOVICH | Agent | 50 WEST 34TH ST STE 15B8, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
YURY RUBINOVICH | Chief Executive Officer | 50 WEST 34TH ST, STE 18C6, NEW YORK, NY, United States, 10001 |
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) |
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