Search icon

INTERCAPITAL AMERICA INC.

Company Details

Name: INTERCAPITAL AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1978 (47 years ago)
Date of dissolution: 29 Mar 2004
Entity Number: 462888
ZIP code: 10048
County: New York
Place of Formation: New York
Address: 25TH FLOOR, ONE WORLD TRADE CENTER, NEW YORK CITY, NY, United States, 10048
Principal Address: 10 EXCHANGE PLACE, JERSEY CITY, NJ, United States, 07302

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CHIEF FINANCIAL OFFICER DOS Process Agent 25TH FLOOR, ONE WORLD TRADE CENTER, NEW YORK CITY, NY, United States, 10048

Chief Executive Officer

Name Role Address
CLIVE COOKE Chief Executive Officer 10 EXCHANGE PLACE, JERSEY CITY, NJ, United States, 07302

History

Start date End date Type Value
1998-01-16 1998-10-29 Name EXCO USA INC.
1996-09-17 1999-04-19 Address 10 EXCHANGE PLACE, JERSEY CITY, NJ, 07302, 3910, USA (Type of address: Service of Process)
1996-03-05 1998-01-16 Name EXCO NOONAN INC.
1993-06-09 1996-09-17 Address 10 EXCHANGE PLACE, JERSEY CITY, NJ, 07302, 3910, USA (Type of address: Chief Executive Officer)
1993-06-09 1996-09-17 Address 10 EXCHANGE PLACE, JERSEY CITY, NJ, 07302, 3910, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20200925002 2020-09-25 ASSUMED NAME CORP AMENDMENT 2020-09-25
20120518013 2012-05-18 ASSUMED NAME CORP INITIAL FILING 2012-05-18
040329001063 2004-03-29 CERTIFICATE OF MERGER 2004-03-29
990419000569 1999-04-19 CERTIFICATE OF CHANGE 1999-04-19
981029000242 1998-10-29 CERTIFICATE OF AMENDMENT 1998-10-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State