Search icon

INTERCONTINENTAL REAL ESTATE CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 EAST 76TH STREET, #21A, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ERIC ERDINCH OZADA Chief Executive Officer 530 EAST 76TH STREET, #21A, NEW YORK, NY, United States, 10021

History

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)

Filings

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