Name: | INTERVALE SDA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2003 (22 years ago) |
Entity Number: | 2956364 |
ZIP code: | 10805 |
County: | Bronx |
Place of Formation: | New York |
Address: | 401 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Principal Address: | 854 CRANFORD AVENUE, BRONX, NY, United States, 10466 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
RAFAEL FAMILIA | Chief Executive Officer | 854 CRAWFORD AVENUE, BRONX, NY, United States, 10466 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-04 | 2014-04-15 | Address | 526 WEST 139TH STREET, #15, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2003-09-19 | 2010-10-04 | Address | 1064 INTERVALE AVENUE, BRONX, NY, 10464, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150519000118 | 2015-05-19 | ANNULMENT OF DISSOLUTION | 2015-05-19 |
140415000601 | 2014-04-15 | CERTIFICATE OF CHANGE | 2014-04-15 |
DP-1928907 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
101004002625 | 2010-10-04 | BIENNIAL STATEMENT | 2009-09-01 |
030919000740 | 2003-09-19 | CERTIFICATE OF INCORPORATION | 2003-09-19 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State