Name: | INTERMEDIATE CAPITAL MANAGERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 2000 (25 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2501254 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 20 OLD BROAD ST, LONDON, United Kingdom, EC2N1-DP |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PAUL PIPER | Chief Executive Officer | 20 OLD BROAD ST, LONDON, United Kingdom, EC2N1-DP |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-17 | 2004-06-02 | Address | 20 OLD BROAD STREET, LONDON, GBR (Type of address: Chief Executive Officer) |
2002-07-17 | 2004-06-02 | Address | 20 OLD BROAD STREET, LONDON, GBR (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1707048 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
040602002785 | 2004-06-02 | BIENNIAL STATEMENT | 2004-04-01 |
020717002507 | 2002-07-17 | BIENNIAL STATEMENT | 2002-04-01 |
000420000544 | 2000-04-20 | CERTIFICATE OF INCORPORATION | 2000-04-20 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State