INTERMARKET COMMUNICATIONS INC.

Name: | INTERMARKET COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2003 (22 years ago) |
Entity Number: | 2957612 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 425 MADISON AVE SUITE 600, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATT ZACHOWSKI | Chief Executive Officer | 425 MADISON AVE, SUITE 600, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
INTERMARKET COMMUNICATIONS INC. | DOS Process Agent | 425 MADISON AVE SUITE 600, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-01 | 2019-09-10 | Address | 425 MADISON AVE SUITE 600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2009-08-25 | 2018-11-01 | Address | 425 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-11-07 | 2009-08-25 | Address | 425 MADISON AVE SUITE 600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-09-24 | 2018-11-01 | Address | 425 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190910060304 | 2019-09-10 | BIENNIAL STATEMENT | 2019-09-01 |
190219001175 | 2019-02-19 | CERTIFICATE OF AMENDMENT | 2019-02-19 |
181101007870 | 2018-11-01 | BIENNIAL STATEMENT | 2017-09-01 |
131007002086 | 2013-10-07 | BIENNIAL STATEMENT | 2013-09-01 |
110919002782 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State