Search icon

INTAC AUTOMOTIVE PRODUCTS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SHUJI OKABE, PRESIDENT Chief Executive Officer 15550 CANAL BANK ROAD, LEMONTE, IL, United States, 60439

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
CORP_55990611
State:
ILLINOIS

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State