Name: | INTERSTATE INDUSTRIAL SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1987 (38 years ago) |
Date of dissolution: | 27 Apr 2005 |
Entity Number: | 1176356 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 56 HARVESTER AVE, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE TAMBE | Chief Executive Officer | 56 HARVESTER AVE, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 HARVESTER AVE, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-03 | 1999-06-21 | Address | 56 HARVESTER AVE, BATAVIA, NY, 14021, 0471, USA (Type of address: Chief Executive Officer) |
1997-06-03 | 1999-06-21 | Address | 56 HARVESTER AVE, BATAVIA, NY, 14021, 0471, USA (Type of address: Service of Process) |
1995-02-24 | 1997-06-03 | Address | PO BOX 471, 56 HAVERSTER AVE, BATAVIA, NY, 14021, 0471, USA (Type of address: Chief Executive Officer) |
1995-02-24 | 1997-06-03 | Address | 56 HAVERSTER AVE, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
1995-02-24 | 1997-06-03 | Address | PO BOX 471, 56 HAVERSTER AVE, BATAVIA, NY, 14021, 0471, USA (Type of address: Service of Process) |
1987-06-04 | 1995-02-24 | Address | POB 1082, 256 3RD ST, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050427000174 | 2005-04-27 | CERTIFICATE OF DISSOLUTION | 2005-04-27 |
990621002755 | 1999-06-21 | BIENNIAL STATEMENT | 1999-06-01 |
970603002387 | 1997-06-03 | BIENNIAL STATEMENT | 1997-06-01 |
950224002054 | 1995-02-24 | BIENNIAL STATEMENT | 1993-06-01 |
B504555-5 | 1987-06-04 | CERTIFICATE OF INCORPORATION | 1987-06-04 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State