-
Home Page
›
-
Counties
›
-
Westchester
›
-
10504
›
-
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