INTAC AUTOMOTIVE PRODUCTS INC.
Headquarter
Name: | INTAC AUTOMOTIVE PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1980 (44 years ago) |
Date of dissolution: | 04 Jun 2003 |
Entity Number: | 658637 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 15550 CANAL BANK ROAD, LEMONTE, IL, United States, 60439 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 212000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SHUJI OKABE, PRESIDENT | Chief Executive Officer | 15550 CANAL BANK ROAD, LEMONTE, IL, United States, 60439 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-02 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-03-31 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-03-31 | 1999-06-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-05-18 | 1998-03-31 | Address | NORTH EAST BANK OF CANAL, OFF OLD LEMONT PO BOX 339, LEMONT, IL, 60439, USA (Type of address: Service of Process) |
1994-05-18 | 1999-06-02 | Address | NORTH EAST BANK OF CANAL, PO BOX 339, LEMONT, IL, 60439, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030604000932 | 2003-06-04 | CERTIFICATE OF MERGER | 2003-06-04 |
021206002381 | 2002-12-06 | BIENNIAL STATEMENT | 2002-12-01 |
011227000508 | 2001-12-27 | CERTIFICATE OF AMENDMENT | 2001-12-27 |
010126002073 | 2001-01-26 | BIENNIAL STATEMENT | 2000-12-01 |
990916000144 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State