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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIEN P ZEE | Chief Executive Officer | 4001 VIA ORO AVE, STE 210, LONG BEACH, CA, United States, 90810 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4001 VIA ORO AVENUE STE 210, LONG BEACH, CA, United States, 90810 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200524 | Americans with Disabilities Act - Other | 2022-07-06 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ORTIZ |
Role | Plaintiff |
Name | INTEX RECREATION CORP. |
Role | Defendant |
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