Name: | INTERCARD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2003 (22 years ago) |
Entity Number: | 2915052 |
ZIP code: | 10548 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 COACHLIGHT SQ, MONTROSE, NY, United States, 10548 |
Shares Details
Shares issued 200
Share Par Value 3
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARIO GAUPTMAN | Chief Executive Officer | 3 COACHLIGHT SQ, MONTROSE, NY, United States, 10548 |
Name | Role | Address |
---|---|---|
INTERCARD CORP. | DOS Process Agent | 3 COACHLIGHT SQ, MONTROSE, NY, United States, 10548 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-05 | 2013-07-01 | Address | 19 V SCENIC DR, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
2009-10-05 | 2013-07-01 | Address | 19 V SCENIC DR, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2009-10-05 | 2013-07-01 | Address | 19 V SCENIC DR, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2005-08-22 | 2009-10-05 | Address | 19 V SCENIC DR, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2005-08-22 | 2009-10-05 | Address | 19 V SCENIC DR, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2005-08-22 | 2009-10-05 | Address | 19 V SCENIC DR, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
2003-06-04 | 2005-08-22 | Address | 115 CORTLAND STREET, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130701006437 | 2013-07-01 | BIENNIAL STATEMENT | 2013-06-01 |
091005002788 | 2009-10-05 | BIENNIAL STATEMENT | 2009-06-01 |
070619002551 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
050822002192 | 2005-08-22 | BIENNIAL STATEMENT | 2005-06-01 |
031031000218 | 2003-10-31 | CERTIFICATE OF AMENDMENT | 2003-10-31 |
030604000510 | 2003-06-04 | CERTIFICATE OF INCORPORATION | 2003-06-04 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State