Name: | INTER-FENCE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1961 (64 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 140985 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 15-20 129TH STREET, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT GRECO | Chief Executive Officer | 15-20 129TH STREET, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15-20 129TH STREET, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-08 | 2007-09-06 | Address | 65 ROCKLEDGE DRIVE, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer) |
1995-07-12 | 2005-11-08 | Address | 15-20 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
1995-07-12 | 2005-11-08 | Address | 65 ROCKLEDGE DRIVE, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer) |
1995-04-24 | 2005-11-08 | Address | 15-20 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
1995-04-24 | 2024-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 10, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245677 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
070906002662 | 2007-09-06 | BIENNIAL STATEMENT | 2007-09-01 |
051108002165 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
030903002865 | 2003-09-03 | BIENNIAL STATEMENT | 2003-09-01 |
990924002153 | 1999-09-24 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State