Search icon

INTERGUARD, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERGUARD, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1998 (27 years ago)
Date of dissolution: 23 May 2016
Entity Number: 2255511
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 16 S RIVER ST, WILKES-BARRE, PA, United States, 18702
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SY FOGUEL Chief Executive Officer 16 S RIVER ST, WILKES-BARRE, PA, United States, 18702

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2010-07-08 2012-05-17 Address 16 S RIVER ST, WILKES-BARRE, PA, 18702, USA (Type of address: Principal Executive Office)
2008-05-19 2010-07-08 Address 16 S RIVER ST, WILKES-BARRE, PA, 18702, USA (Type of address: Chief Executive Officer)
2000-05-25 2008-05-19 Address 16 S RIVER ST, WILKES-BARRE, PA, 18702, USA (Type of address: Chief Executive Officer)
2000-05-25 2010-07-08 Address 16 S RIVER ST, WILKES-BARRE, PA, 18702, USA (Type of address: Principal Executive Office)
1999-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-27206 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27205 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160523000619 2016-05-23 CERTIFICATE OF TERMINATION 2016-05-23
120517006025 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100708002326 2010-07-08 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State