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 |
Name | Role | Address |
---|---|---|
BERGMAN, LAWRENCE G | Vice President | 222 W 83RD ST, NEW YORK, NY 10024 |
Name | Role | Address |
---|---|---|
BERGMAN, LAWRENCE G | Secretary | 222 W 83RD ST, NEW YORK, NY 10024 |
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 |
Name | Role | Address |
---|---|---|
DANSKER, JEROME | CEVD | 860 FIFTH AVE, NEW YORK, NY 10021 |
Name | Role | Address |
---|---|---|
DANSKER, LOWELL S | President | 360 WEST 55TH ST, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
DANSKER, LOWELL S | Treasurer | 360 WEST 55TH ST, NEW YORK, NY 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-10-07 | No data | No data |
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