Name: | INTERMARKET IMPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1969 (56 years ago) |
Date of dissolution: | 16 Nov 2010 |
Entity Number: | 272966 |
ZIP code: | 12085 |
County: | Albany |
Place of Formation: | New York |
Address: | BUILDING 4, BAY 2, NORTHEASTERN INDUSTRIAL PARK, GUILDERLAND CENTER, NY, United States, 12085 |
Shares Details
Shares issued 30000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A MILOT | Chief Executive Officer | PO BOX 39, GUILDERLAND CENTER, NY, United States, 12085 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BUILDING 4, BAY 2, NORTHEASTERN INDUSTRIAL PARK, GUILDERLAND CENTER, NY, United States, 12085 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-17 | 1997-10-23 | Address | 26 CORPORATE CIRCLE, PO BOX 519, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process) |
1993-03-17 | 1997-10-23 | Address | 26 CORPORATE CIRCLE, PO BOX 519, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 1997-10-23 | Address | 26 CORPORATE CIRCLE, PO BOX 519, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office) |
1981-02-13 | 1981-02-26 | Name | U.S.A. INTERMARKET, INC. |
1981-02-13 | 1993-03-17 | Address | 1 CHARLES PARK, P.O. BOX 517, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101116000976 | 2010-11-16 | CERTIFICATE OF DISSOLUTION | 2010-11-16 |
090217002113 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
070220002691 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
20060608005 | 2006-06-08 | ASSUMED NAME CORP INITIAL FILING | 2006-06-08 |
030221002546 | 2003-02-21 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State