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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
RICHARD M KROUNER | Chief Executive Officer | 175 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
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) |
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