INTEREALTY CORP.
Branch
Name: | INTEREALTY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1989 (36 years ago) |
Date of dissolution: | 21 Sep 2004 |
Branch of: | INTEREALTY CORP., Colorado (Company Number 19871321753) |
Entity Number: | 1330642 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | Colorado |
Principal Address: | 1951 KIDWELL DR, VIENNA, VA, United States, 22182 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL BIRCH | Chief Executive Officer | 120 TURNPIKE RD, SOUTHAMPTON, MA, United States, 01772 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-10 | 2003-03-26 | Address | 4100 YONGE ST / 6TH FL, NORTH YORK, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2001-03-02 | 2001-07-18 | Name | INTEREALTY.COM, INC. |
1999-06-04 | 1999-11-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-06-04 | 1999-11-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-04-28 | 2001-04-10 | Address | 11 ALLSTATE PKWY, MARKHAM ONTARIO, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040921000135 | 2004-09-21 | CERTIFICATE OF TERMINATION | 2004-09-21 |
030326002653 | 2003-03-26 | BIENNIAL STATEMENT | 2003-03-01 |
010718000273 | 2001-07-18 | CERTIFICATE OF AMENDMENT | 2001-07-18 |
010410002368 | 2001-04-10 | BIENNIAL STATEMENT | 2001-03-01 |
010302000342 | 2001-03-02 | CERTIFICATE OF AMENDMENT | 2001-03-02 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State