Name: | INTRACOASTAL ABSTRACT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1980 (45 years ago) |
Entity Number: | 602881 |
ZIP code: | 54024 |
County: | Queens |
Place of Formation: | New York |
Address: | P.O. Box 709, Saint Croix Falls, WI, United States, 54024 |
Principal Address: | 31 STEWART ST, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 100000
Share Par Value 0.2
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID GELBARD | DOS Process Agent | P.O. Box 709, Saint Croix Falls, WI, United States, 54024 |
Name | Role | Address |
---|---|---|
CLIFFORD GELBARD | Chief Executive Officer | 31 STEWART ST, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-12 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2 |
2024-10-05 | 2024-10-12 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2 |
2024-10-03 | 2024-10-05 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2 |
2001-06-06 | 2020-12-02 | Address | 31 STEWART ST, FLORAL PARK, NY, 11001, 2910, USA (Type of address: Service of Process) |
1993-03-26 | 2001-06-06 | Address | 110 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221208002837 | 2022-12-08 | BIENNIAL STATEMENT | 2022-12-01 |
201202061872 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181210006698 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
141210007121 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
121213002167 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State