Name: | THE INTRAC GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1999 (25 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2415033 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 124 E 37TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THOMAS SETTINERI | Chief Executive Officer | 124 E 37TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124 E 37TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-04 | 2003-09-17 | Address | 4524 MADISON AVE / 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-09-04 | 2003-09-17 | Address | 424 MADISON AVE / 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1999-09-01 | 2003-09-17 | Address | 424 MADISON AVENUE, 9TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1735972 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
030917002463 | 2003-09-17 | BIENNIAL STATEMENT | 2003-09-01 |
010904002049 | 2001-09-04 | BIENNIAL STATEMENT | 2001-09-01 |
990901000522 | 1999-09-01 | APPLICATION OF AUTHORITY | 1999-09-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State