Name: | INTER-COUNTY ABSTRACT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1979 (46 years ago) |
Entity Number: | 533770 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 199 JERICHO TPKE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK ROCISSANO | Chief Executive Officer | 74 CHAPEL RD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 199 JERICHO TPKE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-02-21 | 2018-12-18 | Address | C/O J. HERGER, FRANK ROCISSANO, 99 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1994-04-06 | 1997-02-21 | Address | % JOEL HERGER/FRANK ROCISSANO, 99 TULIP AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1993-02-17 | 2018-12-18 | Address | 193-37 KENO AVE, HOLLISWOOD, NY, 11423, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2018-12-18 | Address | 99 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191231002022 | 2019-12-31 | BIENNIAL STATEMENT | 2019-01-01 |
181218002067 | 2018-12-18 | BIENNIAL STATEMENT | 2017-01-01 |
20160927099 | 2016-09-27 | ASSUMED NAME LLC INITIAL FILING | 2016-09-27 |
070110002404 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
050217002862 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State