Search icon

INTEX COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 COMMERCIAL ST, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
ELAINE SCHWIMMER Chief Executive Officer 64 COMMERCIAL STREET, FREEPORT, NY, United States, 11520

Form 5500 Series

Employer Identification Number (EIN):
135614544
Plan Year:
2018
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
38
Sponsors Telephone Number:

History

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)

Filings

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