Name: | INTERCONTINENTAL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1984 (41 years ago) |
Date of dissolution: | 22 Feb 1999 |
Entity Number: | 898790 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 14 EAST 60TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 EAST 60TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DOMENICK G. SCAGLIONE | Chief Executive Officer | 14 EAST 60TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1984-03-02 | 1990-05-10 | Address | 6 FAULKNER LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990222000874 | 1999-02-22 | CERTIFICATE OF DISSOLUTION | 1999-02-22 |
980306002003 | 1998-03-06 | BIENNIAL STATEMENT | 1998-03-01 |
940404002047 | 1994-04-04 | BIENNIAL STATEMENT | 1994-03-01 |
930412002708 | 1993-04-12 | BIENNIAL STATEMENT | 1993-03-01 |
C139643-10 | 1990-05-10 | CERTIFICATE OF AMENDMENT | 1990-05-10 |
B075265-3 | 1984-03-02 | CERTIFICATE OF INCORPORATION | 1984-03-02 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State