INTER-MARK USA, INC.

Name: | INTER-MARK USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 2004 (21 years ago) |
Date of dissolution: | 16 Nov 2012 |
Entity Number: | 3002322 |
ZIP code: | 10036 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 26 WRIGHTS MILL RD, ARMONK, NY, United States, 10504 |
Address: | 1500 BROADWAY 21ST FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O RUTA & SOULIOS LLP | DOS Process Agent | 1500 BROADWAY 21ST FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GRANT BERRY | Chief Executive Officer | 301 FIELDS LANE, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-03 | 2010-01-22 | Address | 200 BUSINESS PARK DR, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2004-01-21 | 2004-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121116000496 | 2012-11-16 | CERTIFICATE OF DISSOLUTION | 2012-11-16 |
120206002362 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100122002497 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
090123000173 | 2009-01-23 | CERTIFICATE OF AMENDMENT | 2009-01-23 |
060403002487 | 2006-04-03 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State