Search icon

INTERTEX TRADING CORP.

Company Details

Name: INTERTEX TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2001 (24 years ago)
Entity Number: 2685631
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 19 FROG ROCK RD, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY KOHN Chief Executive Officer 20 HAARLEM AVE, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
HENRY KOHN DOS Process Agent 19 FROG ROCK RD, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2001-10-03 2003-10-08 Address 19 FROG ROCK ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071213002670 2007-12-13 BIENNIAL STATEMENT 2007-10-01
051207002380 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031008002608 2003-10-08 BIENNIAL STATEMENT 2003-10-01
011003000274 2001-10-03 CERTIFICATE OF INCORPORATION 2001-10-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0809568 Other Contract Actions 2008-11-06 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2008-11-06
Termination Date 2010-12-01
Section 2813
Sub Section 28
Status Terminated

Parties

Name INTERTEX TRADING CORP.
Role Plaintiff
Name IXTACCIHUATL S.A. DE CV,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State