Name: | INTEX COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1947 (78 years ago) |
Date of dissolution: | 23 Oct 2019 |
Entity Number: | 80273 |
ZIP code: | 11520 |
County: | New York |
Place of Formation: | New York |
Address: | 64 COMMERCIAL ST, FREEPORT, NY, United States, 11520 |
Principal Address: | 64 COMMERCIAL STREET, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 COMMERCIAL ST, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
ELAINE SCHWIMMER | Chief Executive Officer | 64 COMMERCIAL STREET, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-28 | 2018-04-09 | Address | 64 COMMERCIAL ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1995-07-28 | 2018-04-09 | Address | 64 COMMERCIAL ST, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1947-07-28 | 1995-07-28 | Address | 303 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191023000075 | 2019-10-23 | CERTIFICATE OF DISSOLUTION | 2019-10-23 |
180409002023 | 2018-04-09 | BIENNIAL STATEMENT | 2017-07-01 |
070807003071 | 2007-08-07 | BIENNIAL STATEMENT | 2007-07-01 |
030829002295 | 2003-08-29 | BIENNIAL STATEMENT | 2003-07-01 |
010810002544 | 2001-08-10 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State