Name: | INTRA-OP MONITORING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 2003 (22 years ago) |
Date of dissolution: | 30 Sep 2008 |
Entity Number: | 2917175 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 76 STARBUSH CIR, COVINGSTON, LA, United States, 70433 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL GREMILLION | Chief Executive Officer | 76 STARBUSH CIR, COVINGTONE, LA, United States, 70433 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-06 | 2007-09-21 | Address | 804 HEAVENS DR, STE 201, MANDEVILLE, LA, 70471, USA (Type of address: Chief Executive Officer) |
2006-01-06 | 2007-09-21 | Address | 804 HEAVENS DR, STE 201, MANDEVILLE, LA, 70471, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080930000695 | 2008-09-30 | CERTIFICATE OF TERMINATION | 2008-09-30 |
070921002681 | 2007-09-21 | BIENNIAL STATEMENT | 2007-06-01 |
060106002851 | 2006-01-06 | BIENNIAL STATEMENT | 2005-06-01 |
030610000220 | 2003-06-10 | APPLICATION OF AUTHORITY | 2003-06-10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State