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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 199 WATER STREET, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
WALLACE E. WINTER, CHAIRMAN | Chief Executive Officer | 199 WATER STREET, NEW YORK, NY, United States, 10038 |
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) |
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