Search icon

INTER-CAS LTD.

Company Details

Name: INTER-CAS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1977 (48 years ago)
Date of dissolution: 10 Apr 2014
Entity Number: 434656
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 175 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797
Principal Address: 175 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
RICHARD M KROUNER Chief Executive Officer 175 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
112423737
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1977-05-16 1991-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-05-16 2007-06-07 Address 91 MAPLE AVENUE, P.O. BOX 943, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140410000422 2014-04-10 CERTIFICATE OF DISSOLUTION 2014-04-10
130509006238 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110520002939 2011-05-20 BIENNIAL STATEMENT 2011-05-01
20100429032 2010-04-29 ASSUMED NAME CORP INITIAL FILING 2010-04-29
090507002520 2009-05-07 BIENNIAL STATEMENT 2009-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State