Search icon

INSTA RATE CORP.

Company Details

Name: INSTA RATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1989 (36 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1385344
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 14 WASHINGTON PLACE, NEW YORK, NY, United States, 10003
Address: BEDLOCK LEVINE & HOFFMAN, 99 PARK AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BRUCE E. TRAUNER, ESQ. DOS Process Agent BEDLOCK LEVINE & HOFFMAN, 99 PARK AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOEL SCHAPIRO Chief Executive Officer 14 WASHINGTON PLACE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1989-09-18 1994-03-30 Address 99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1545318 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940330002759 1994-03-30 BIENNIAL STATEMENT 1992-09-01
C056144-3 1989-09-18 CERTIFICATE OF INCORPORATION 1989-09-18

Trademarks Section

Serial Number:
74035975
Mark:
INSTA RATE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1990-03-08
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
INSTA RATE

Goods And Services

For:
providing financial consulting services by telephone
First Use:
1990-07-24
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 16 Mar 2025

Sources: New York Secretary of State