Name: | INTERCONTINENTAL REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1997 (27 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2197927 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 530 EAST 76TH STREET, #21A, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 530 EAST 76TH STREET, #21A, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ERIC ERDINCH OZADA | Chief Executive Officer | 530 EAST 76TH STREET, #21A, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-24 | 2003-11-14 | Address | 530 EAST 76TH ST APT 21A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1999-12-24 | 2003-11-14 | Address | 530 EAST 76TH ST APT 21A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1999-12-24 | 2003-11-14 | Address | 530 EAST 76TH ST #21A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1997-11-10 | 1999-12-24 | Address | 530 EAST 76TH STREET, #30K, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1838171 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060111002378 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031114002262 | 2003-11-14 | BIENNIAL STATEMENT | 2003-11-01 |
011106002898 | 2001-11-06 | BIENNIAL STATEMENT | 2001-11-01 |
991224002281 | 1999-12-24 | BIENNIAL STATEMENT | 1999-11-01 |
980720000045 | 1998-07-20 | CERTIFICATE OF AMENDMENT | 1998-07-20 |
971110000359 | 1997-11-10 | CERTIFICATE OF INCORPORATION | 1997-11-10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State