Search icon

INTACS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: INTACS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3894958
ZIP code: 12207
County: Kings
Place of Formation: New York
Activity Description: Information Technology Consulting Services
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 519 E 48TH ST, STE A, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-406-0471

Website http://www.intacs.com

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARVIN SKEETE Chief Executive Officer 519 E 48TH ST, STE A, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 519 E 48TH ST, STE A, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 4309 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2022-12-06 2024-01-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2022-11-19 2022-11-19 Address 4309 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2022-11-19 2024-01-10 Address 519 E 48TH ST, STE A, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240110000212 2024-01-10 BIENNIAL STATEMENT 2024-01-10
221119000513 2022-11-18 CERTIFICATE OF CHANGE BY ENTITY 2022-11-18
221116002685 2022-11-16 BIENNIAL STATEMENT 2022-01-01
220528000504 2021-11-10 CERTIFICATE OF PAYMENT OF TAXES 2021-11-10
DP-2169401 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7440
Current Approval Amount:
7440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7507.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State