Search icon

INTERMEZZO DANCE CO. INC.

Company Details

Name: INTERMEZZO DANCE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2013 (12 years ago)
Entity Number: 4351290
ZIP code: 10069
County: New York
Place of Formation: New York
Address: 100 RIVERSIDE BLVD. SUITE # 4R, NEW YORK, NY, United States, 10069
Principal Address: 100 RIVERSIDE BLVD. SUITE # 4, NEW YORK, NY, United States, 10069

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG SALSTEIN Chief Executive Officer 100 RIVERSIDE BLVD. SUITE # 4, NEW YORK, NY, United States, 10069

DOS Process Agent

Name Role Address
CRAIG SALSTEIN DOS Process Agent 100 RIVERSIDE BLVD. SUITE # 4R, NEW YORK, NY, United States, 10069

Agent

Name Role Address
CRAIG SALSTEIN Agent 100 RIVERSIDE BLVD. SUITE # 4R, NEW YORK, NY, 10069

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 100 RIVERSIDE BLVD. SUITE # 4, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2015-01-15 2025-02-12 Address 100 RIVERSIDE BLVD. SUITE # 4, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2013-01-25 2025-02-12 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2013-01-25 2025-02-12 Address 100 RIVERSIDE BLVD. SUITE # 4R, NEW YORK, NY, 10069, USA (Type of address: Registered Agent)
2013-01-25 2025-02-12 Address 100 RIVERSIDE BLVD. SUITE # 4R, NEW YORK, NY, 10069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212001554 2025-02-12 BIENNIAL STATEMENT 2025-02-12
210111061118 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190102061896 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170106006490 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150115007136 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130125000706 2013-01-25 CERTIFICATE OF INCORPORATION 2013-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State