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 |
Name | Role | Address |
---|---|---|
BRAUNSTEIN TURKISH LLP | DOS Process Agent | 31891 Paseo Monte Vista, #2003, San Juan Capistrano, CA, United States, 92675 |
Name | Role | Address |
---|---|---|
CHAIM ZABLUDOWICZ | Chief Executive Officer | 1500 BROADWAY, SUITE 2400, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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