Search icon

INTERVEST CORPORATION OF NEW YORK - Florida Company Profile

Company Details

Entity Name: INTERVEST CORPORATION OF NEW YORK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jul 1995 (30 years ago)
Date of dissolution: 07 Oct 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Oct 2002 (23 years ago)
Document Number: F95000003464
FEI/EIN Number 133415815

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
BERGMAN LAWRENCE G Vice President 222 W 83RD ST, NEW YORK, NY, 10024
BERGMAN LAWRENCE G Secretary 222 W 83RD ST, NEW YORK, NY, 10024
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 JEROME CEVD 860 FIFTH AVE, NEW YORK, NY, 10021
DANSKER LOWELL S President 360 WEST 55TH ST, NEW YORK, NY, 10019
DANSKER LOWELL S Treasurer 360 WEST 55TH ST, 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 G Director 1621 JEFFERSON RD, ROCHESTER, NY, 14623

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-10-07 - -

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 Apr 2025

Sources: Florida Department of State