Search icon

INTRAMET CORPORATION

Print

Details

Entity Number 210941

Status Inactive

NameINTRAMET CORPORATION

CountyNew York

Date of registration 07 Jun 1967 (57 years ago)

Date of dissolution 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

Agent

Name Role Address

LAWRENCE POWERS

Agent

63 WALL ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

C/O BERMAN POWERS

DOS Process Agent

63 WALL ST, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address

RALPH LEVENSON

Chief Executive Officer

525 EAST 86TH STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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