Name: | INTERMETRO INDUSTRIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2010 (15 years ago) |
Entity Number: | 3903058 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 651 NORTH WASHINGTON ST., WILKES-BARRE, PA, United States, 18705 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN G. NACKLEY | Chief Executive Officer | 651 NORTH WASHINGTON ST., WILKES-BARRE, PA, United States, 18705 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-26 | 2024-01-26 | Address | 651 NORTH WASHINGTON ST., WILKES-BARRE, PA, 18705, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-01-02 | 2024-01-26 | Address | 651 NORTH WASHINGTON ST., WILKES-BARRE, PA, 18705, USA (Type of address: Chief Executive Officer) |
2012-01-19 | 2014-01-02 | Address | 651 NORTH WASHINGTON ST, WILKES-BARRE, PA, 18705, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126001430 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
220120002878 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
200122060277 | 2020-01-22 | BIENNIAL STATEMENT | 2020-01-01 |
SR-53879 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53880 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State