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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARVIN SKEETE | Chief Executive Officer | 519 E 48TH ST, STE A, BROOKLYN, NY, United States, 11203 |
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 | 2024-01-10 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
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) |
2022-11-19 | 2024-01-10 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-11-18 | 2022-12-06 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2022-05-28 | 2022-11-19 | Address | 187 WOLF ROAD, STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2022-05-28 | 2022-11-19 | Address | 187 WOLF ROAD, STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
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 |
120320002645 | 2012-03-20 | BIENNIAL STATEMENT | 2012-01-01 |
100104000786 | 2010-01-04 | CERTIFICATE OF INCORPORATION | 2010-01-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State