Entity Number 210941
Status Inactive
NameINTRAMET CORPORATION
CountyNew York
Date of registration 07 Jun 1967 (57 years ago) 07 Jun 1967
Date of dissolution 14 Jun 2005 14 Jun 2005
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 63 WALL ST, NEW YORK, NY, United States, 10005
Address ZIP code 10005
Principal Address 712 FIFTH AVE, 38TH FL, NEW YORK, NY, United States, 10019
Principal Address ZIP code 10019
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
LAWRENCE POWERS
Agent
63 WALL ST., NEW YORK, NY, 10005
C/O BERMAN POWERS
DOS Process Agent
63 WALL ST, NEW YORK, NY, United States, 10005
RALPH LEVENSON
Chief Executive Officer
525 EAST 86TH STREET, NEW YORK, NY, United States, 10028
1993-06-29
2001-06-15
Address
437 MADISON AVENUE, 33RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1967-06-07
1997-06-03
Address
63 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
050614000877
2005-06-14
CERTIFICATE OF DISSOLUTION
2005-06-14
030602002222
2003-06-02
BIENNIAL STATEMENT
2003-06-01
010615002276
2001-06-15
BIENNIAL STATEMENT
2001-06-01
990630002415
1999-06-30
BIENNIAL STATEMENT
1999-06-01
970603002068
1997-06-03
BIENNIAL STATEMENT
1997-06-01
C243299-1
1997-01-23
ASSUMED NAME CORP DISCONTINUANCE
1997-01-23
C217682-2
1994-12-08
ASSUMED NAME CORP INITIAL FILING
1994-12-08
930629002444
1993-06-29
BIENNIAL STATEMENT
1992-06-01
A155378-3
1974-05-14
CERTIFICATE OF AMENDMENT
1974-05-14
622618-4
1967-06-07
CERTIFICATE OF INCORPORATION
1967-06-07
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts