Name: | INTERMEDIA DESIGN SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1984 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 945390 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 950 NEW LOUDON ROAD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 950 NEW LOUDON ROAD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
STEPHEN RICHARD COTLER | Chief Executive Officer | 950 NEW LOUDON ROAD, SUITE 200, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
1992-04-22 | 1999-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1992-04-22 | 1993-04-27 | Address | 950 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
1984-09-21 | 1992-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-09-21 | 1992-04-22 | Address | 20 E. NEWTON RD., NEWTONVILLE, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113636 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
990719000543 | 1999-07-19 | CERTIFICATE OF AMENDMENT | 1999-07-19 |
980909002505 | 1998-09-09 | BIENNIAL STATEMENT | 1998-09-01 |
960919002008 | 1996-09-19 | BIENNIAL STATEMENT | 1996-09-01 |
931022002903 | 1993-10-22 | BIENNIAL STATEMENT | 1993-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State