Name: | INTER-COUNTY MOTOR COACH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1954 (71 years ago) |
Date of dissolution: | 31 Oct 2012 |
Entity Number: | 93762 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 243 DEER PARK AVENUE, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 243 DEER PARK AVENUE, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
BRUCE ACKER | Chief Executive Officer | 243 DEER PARK AVENUE, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-21 | 2008-03-11 | Address | 243 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office) |
2003-03-21 | 2008-03-11 | Address | 243 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2003-03-21 | 2008-03-11 | Address | 243 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
1993-06-01 | 2003-03-21 | Address | 54 NORTH COUNTRY ROAD, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
1993-06-01 | 2003-03-21 | Address | BRUCE ACKER, 54 NORTH COUNTRY PLACE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121031000014 | 2012-10-31 | CERTIFICATE OF DISSOLUTION | 2012-10-31 |
080311002063 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060330003347 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
040330002057 | 2004-03-30 | BIENNIAL STATEMENT | 2004-03-01 |
030321002606 | 2003-03-21 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State