Search icon

INTEREALTY CORP.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL BIRCH Chief Executive Officer 120 TURNPIKE RD, SOUTHAMPTON, MA, United States, 01772

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State