Name: | INTERTECH PRECISION LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1977 (47 years ago) |
Entity Number: | 461395 |
ZIP code: | 10603 |
County: | New York |
Place of Formation: | New York |
Address: | 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603 |
Principal Address: | 111 BROOK ST., STE 209, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOUSMAN & ELEZOVIC LLP | DOS Process Agent | 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
MEREDITH LANE GERARD | Chief Executive Officer | 41 WESTFAIR DR, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-08 | 2023-12-08 | Address | 41 WESTFAIR DR, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2023-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-23 | 2023-12-08 | Address | 41 WESTFAIR DR, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2023-12-08 | Address | 399, 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-06-13 | 2023-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208002762 | 2023-12-08 | BIENNIAL STATEMENT | 2023-12-01 |
231023001024 | 2023-10-23 | BIENNIAL STATEMENT | 2021-12-01 |
20150324085 | 2015-03-24 | ASSUMED NAME LLC INITIAL FILING | 2015-03-24 |
A452776-3 | 1977-12-27 | CERTIFICATE OF INCORPORATION | 1977-12-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State