INTELCOM DATA SYSTEMS, INC.

Name: | INTELCOM DATA SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1982 (43 years ago) |
Date of dissolution: | 30 Dec 2002 |
Entity Number: | 765386 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | ATT MARK POWER, 350 5TH AVE, 37TH FL, NEW YORK, NY, United States, 10118 |
Principal Address: | 90 WILLIAM ST, NEW YORK, NY, United States, 10088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAHN & HESSEN | DOS Process Agent | ATT MARK POWER, 350 5TH AVE, 37TH FL, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
CHRISTOPHER BRICKHILL | Chief Executive Officer | 90 WILLIAM ST, STE 903, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-28 | 2000-04-11 | Address | ATTN MARK POWER, 350 5TH AVE 37TH FL, NEW YORK, NY, 10118, 0075, USA (Type of address: Service of Process) |
1998-04-28 | 2000-04-11 | Address | PO BOX 890, WQALL ST STATION, NEW YORK, NY, 10268, USA (Type of address: Chief Executive Officer) |
1998-04-28 | 2000-04-11 | Address | C/O C. BRICKHILL, 341 WEST 11TH ST., PH-H, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1996-05-02 | 1998-04-28 | Address | 1675 BROADWAY, 26TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-05-02 | 1998-04-28 | Address | 20 EXCHANGE PL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021230000227 | 2002-12-30 | CERTIFICATE OF DISSOLUTION | 2002-12-30 |
000411003036 | 2000-04-11 | BIENNIAL STATEMENT | 2000-04-01 |
980428002349 | 1998-04-28 | BIENNIAL STATEMENT | 1998-04-01 |
960502002042 | 1996-05-02 | BIENNIAL STATEMENT | 1996-04-01 |
000042004469 | 1993-08-18 | BIENNIAL STATEMENT | 1993-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State