Search icon

INTERVEST CORPORATION OF NEW YORK

Company Details

Entity Name: INTERVEST CORPORATION OF NEW YORK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 Jul 1995 (30 years ago)
Date of dissolution: 07 Oct 2002 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Oct 2002 (22 years ago)
Document Number: F95000003464
FEI/EIN Number 13-3415815
Address: 10 ROCKEFELLER PLAZA, SUITE 1015, NEW YORK, NY 10020-1903
Mail Address: 10 ROCKEFELLER PLAZA, SUITE 1015, NEW YORK, NY 10020-1903
Place of Formation: NEW YORK

Vice President

Name Role Address
BERGMAN, LAWRENCE G Vice President 222 W 83RD ST, NEW YORK, NY 10024

Secretary

Name Role Address
BERGMAN, LAWRENCE G Secretary 222 W 83RD ST, NEW YORK, NY 10024

Director

Name Role Address
BERGMAN, LAWRENCE G Director 222 W 83RD ST, NEW YORK, NY 10024
CALLEN, MICHAEL A Director 350 WEST 57TH STREET, APT 16G, NEW YORK, NY 10019
DANSKER, LOWELL S Director 360 WEST 55TH ST, NEW YORK, NY 10019
WILLETT, THOMAS E Director 28 TROTTERS FIELD RUN, PITTSFORD, NY 14534
HOLLY, WAYNE F Director 1621 JEFFERSON RD, ROCHESTER, NY 14623

CEVD

Name Role Address
DANSKER, JEROME CEVD 860 FIFTH AVE, NEW YORK, NY 10021

President

Name Role Address
DANSKER, LOWELL S President 360 WEST 55TH ST, NEW YORK, NY 10019

Treasurer

Name Role Address
DANSKER, LOWELL S Treasurer 360 WEST 55TH ST, NEW YORK, NY 10019

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-10-07 No data No data

Documents

Name Date
Withdrawal 2002-10-07
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-05-27
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-07-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State