Search icon

INTERCARD CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MARIO GAUPTMAN Chief Executive Officer 3 COACHLIGHT SQ, MONTROSE, NY, United States, 10548

DOS Process Agent

Name Role Address
INTERCARD CORP. DOS Process Agent 3 COACHLIGHT SQ, MONTROSE, NY, United States, 10548

History

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)

Filings

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