INTERCALL SYSTEMS INC.

Name: | INTERCALL SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1981 (44 years ago) |
Entity Number: | 712750 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 150 HERRICKS ROAD, MINEOLA, NY, United States, 11501 |
Principal Address: | 150 HERRICKS RD, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INTERCALL SYSTEMS INC | DOS Process Agent | 150 HERRICKS ROAD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
KUMAR KAPERSAUD | Chief Executive Officer | 150 HERRICKS RD, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 150 HERRICKS RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2020-08-27 | 2023-07-05 | Address | 150 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2020-08-27 | 2023-07-05 | Address | 150 HERRICKS RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1999-08-13 | 2001-09-14 | Address | 3239 JASON DR, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1995-06-13 | 1999-08-13 | Address | 535 PLATO STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705005347 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
220426002533 | 2022-04-26 | BIENNIAL STATEMENT | 2021-07-01 |
200827060033 | 2020-08-27 | BIENNIAL STATEMENT | 2019-07-01 |
090702002617 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070713002644 | 2007-07-13 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State