Search icon

INTERE INTERMEDIARIES, INC.

Headquarter

Company Details

Name: INTERE INTERMEDIARIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1919 (106 years ago)
Date of dissolution: 28 Sep 1995
Entity Number: 14064
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 199 WATER STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 WATER STREET, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
WALLACE E. WINTER, CHAIRMAN Chief Executive Officer 199 WATER STREET, NEW YORK, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
8dd2ab2e-9cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_16579548
State:
ILLINOIS

History

Start date End date Type Value
1981-07-16 1994-04-19 Address 130 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1979-01-26 1981-07-16 Address 130 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1976-11-03 1979-01-26 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.4
1974-03-15 1976-11-03 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 4
1935-01-15 1979-01-26 Address 116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950928000474 1995-09-28 CERTIFICATE OF MERGER 1995-09-28
940419002872 1994-04-19 BIENNIAL STATEMENT 1993-03-01
A782166-3 1981-07-16 CERTIFICATE OF AMENDMENT 1981-07-16
A588266-4 1979-07-05 CERTIFICATE OF AMENDMENT 1979-07-05
Z002653-2 1979-03-19 ASSUMED NAME CORP INITIAL FILING 1979-03-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State