INTRALOGIC SOLUTIONS INC.
Headquarter
Name: | INTRALOGIC SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 2004 (21 years ago) |
Date of dissolution: | 02 Jul 2019 |
Entity Number: | 3104753 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 511 OCEAN AVE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE MANDEL | Chief Executive Officer | 511 OCEAN AVE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
INTRALOGIC SOLUTIONS INC. | DOS Process Agent | 511 OCEAN AVE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-17 | 2016-09-08 | Address | 504 HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2010-09-17 | 2016-09-08 | Address | 504 HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2010-09-17 | 2016-09-08 | Address | 504 HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
2008-09-05 | 2010-09-17 | Address | 38 BROOKLYN AVEUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2008-09-05 | 2010-09-17 | Address | 38 BROOKLYN AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190702000322 | 2019-07-02 | CERTIFICATE OF MERGER | 2019-07-02 |
160908006486 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
150715006118 | 2015-07-15 | BIENNIAL STATEMENT | 2014-09-01 |
121119002141 | 2012-11-19 | BIENNIAL STATEMENT | 2012-09-01 |
100917002375 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State