Name: | THE INTER-TECHNICAL EXPORT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1975 (50 years ago) |
Date of dissolution: | 03 Oct 2006 |
Entity Number: | 371703 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 175 CLEARBROOK RD, ELMSFORD, NY, United States, 10523 |
Address: | 156 WEST 56TH ST SUITE 1902, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH L ELLIS | Chief Executive Officer | 175 CLEARBROOK RD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
FRUCHTER AND ROSEN | DOS Process Agent | 156 WEST 56TH ST SUITE 1902, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-17 | 2005-07-26 | Address | 888 7TH AVE, STE 2900, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
2001-06-14 | 2003-07-17 | Address | 175 CLEARBROOK RD, PO BOX 535, ELMSFORD, NY, 10523, 0535, USA (Type of address: Principal Executive Office) |
2001-06-14 | 2003-07-17 | Address | 888 7TH AVE, STE 2900, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
2001-06-14 | 2003-07-17 | Address | 175 CLEARBROOK RD, PO BOX 535, ELMSFORD, NY, 10523, 0535, USA (Type of address: Chief Executive Officer) |
1997-06-11 | 2001-06-14 | Address | 175 CLEARBROOK RD, PO BOX 535, ELMSFORD, NY, 10523, 0535, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061003000533 | 2006-10-03 | CERTIFICATE OF DISSOLUTION | 2006-10-03 |
20060322059 | 2006-03-22 | ASSUMED NAME CORP INITIAL FILING | 2006-03-22 |
050726002704 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
030717002317 | 2003-07-17 | BIENNIAL STATEMENT | 2003-06-01 |
010614002268 | 2001-06-14 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State