Search icon

INTERTECH DEVELOPMENT CORPORATION

Company Details

Name: INTERTECH DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1996 (29 years ago)
Date of dissolution: 24 Oct 2024
Entity Number: 2080051
ZIP code: 92675
County: New York
Place of Formation: Delaware
Address: 31891 Paseo Monte Vista, #2003, San Juan Capistrano, CA, United States, 92675
Principal Address: 1500 BROADWAY, SUITE 2400, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
BRAUNSTEIN TURKISH LLP DOS Process Agent 31891 Paseo Monte Vista, #2003, San Juan Capistrano, CA, United States, 92675

Chief Executive Officer

Name Role Address
CHAIM ZABLUDOWICZ Chief Executive Officer 1500 BROADWAY, SUITE 2400, NEW YORK, NY, United States, 10036

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 1500 BROADWAY, SUITE 2400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-08-11 2024-10-25 Address 1500 BROADWAY, SUITE 2400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-08-11 2024-10-25 Address 1500 BROADWAY, #2003, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-11-17 2015-08-11 Address NTERTECH CORP., 1500 BROADWAY, #2003, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-11-17 2015-08-11 Address 1500 BROADWAY, #2003, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241025001468 2024-10-24 CERTIFICATE OF TERMINATION 2024-10-24
221114001012 2022-11-14 BIENNIAL STATEMENT 2022-10-01
201005061445 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181002007554 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161005007426 2016-10-05 BIENNIAL STATEMENT 2016-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State