Search icon

INTERNET ACCOUNTANT INC.

Print

Details

Entity Number 2672908

Status Inactive

NameINTERNET ACCOUNTANT INC.

CountySuffolk

Date of registration 21 Aug 2001 (23 years ago)

Date of dissolution 28 Oct 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 245 PARK AVE., 34 & 39TH FLOORS, NEW YORK, NY, United States, 10167

Address ZIP code

Principal Address 34-36 WESTGATE, WETHERBY, United Kingdom, LS226-NJ

Principal Address ZIP code

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

245 PARK AVE., 34 & 39TH FLOORS, NEW YORK, NY, United States, 10167

Chief Executive Officer

Name Role Address

AHMED ALZAITER

Chief Executive Officer

76 COULBY MANOR FARM, COULBY NEWHAM, CLEVELAND ENGLAND, United Kingdom, TS80R-Z

History

Start date End date Type Value

2003-09-15

2005-09-07

Address

34-36 WESTGATE, WETHERBY, WESTYORKSHIRE, GBR (Type of address: Principal Executive Office)

2003-08-20

2003-09-15

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2001-08-21

2003-08-20

Address

30 OLD RUDNICK LANE, STE 100, DOVER, DE, 19901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1776343

2009-10-28

DISSOLUTION BY PROCLAMATION

2009-10-28

050907002217

2005-09-07

BIENNIAL STATEMENT

2005-08-01

030915002819

2003-09-15

BIENNIAL STATEMENT

2003-08-01

030820000655

2003-08-20

CERTIFICATE OF CHANGE

2003-08-20

010821000429

2001-08-21

CERTIFICATE OF INCORPORATION

2001-08-21

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts