Search icon

INTEX RECREATION CORP.

Company Details

Name: INTEX RECREATION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1971 (54 years ago)
Date of dissolution: 28 Jan 2008
Entity Number: 303331
ZIP code: 90810
County: New York
Place of Formation: California
Address: 4001 VIA ORO AVENUE STE 210, LONG BEACH, CA, United States, 90810
Principal Address: 4001 VIA ORO AVE, STE 210, LONG BEACH, CA, United States, 90810

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TIEN P ZEE Chief Executive Officer 4001 VIA ORO AVE, STE 210, LONG BEACH, CA, United States, 90810

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4001 VIA ORO AVENUE STE 210, LONG BEACH, CA, United States, 90810

History

Start date End date Type Value
2005-03-29 2008-01-28 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-14 2008-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-14 2005-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-10 1997-03-13 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-10 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-04-07 2005-03-29 Address 4130 SANTA FE AVENUE, LONG BEACH, CA, 90810, 1440, USA (Type of address: Chief Executive Officer)
1994-04-07 2005-03-29 Address 4130 SANTA FE AVENUE, PO BOX 1440, LONG BEACH, CA, 90810, 1440, USA (Type of address: Principal Executive Office)
1994-04-07 1995-03-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1991-01-28 1995-03-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
080128001238 2008-01-28 SURRENDER OF AUTHORITY 2008-01-28
070322002641 2007-03-22 BIENNIAL STATEMENT 2007-02-01
050329002594 2005-03-29 BIENNIAL STATEMENT 2005-02-01
030214002802 2003-02-14 BIENNIAL STATEMENT 2003-02-01
C312028-2 2002-02-04 ASSUMED NAME CORP INITIAL FILING 2002-02-04
010226002532 2001-02-26 BIENNIAL STATEMENT 2001-02-01
990309002540 1999-03-09 BIENNIAL STATEMENT 1999-02-01
970414001062 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
970313002360 1997-03-13 BIENNIAL STATEMENT 1997-02-01
950310000693 1995-03-10 CERTIFICATE OF CHANGE 1995-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200524 Americans with Disabilities Act - Other 2022-07-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-06
Termination Date 2023-01-20
Section 1331
Status Terminated

Parties

Name ORTIZ
Role Plaintiff
Name INTEX RECREATION CORP.
Role Defendant
0801116 Personal Injury - Product Liability 2008-10-17 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-17
Termination Date 2010-02-22
Date Issue Joined 2008-12-22
Pretrial Conference Date 2009-02-18
Section 1441
Sub Section PL
Status Terminated

Parties

Name DENNIN
Role Plaintiff
Name INTEX RECREATION CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State