Search icon

INTERCO INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: INTERCO INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1961 (64 years ago)
Date of dissolution: 29 Mar 1996
Entity Number: 141183
ZIP code: 63105
County: New York
Place of Formation: Delaware
Address: 101 S. HANLEY RD., ST. LOUIS, MO, United States, 63105
Principal Address: 101 SOUTH HANLEY ROAD, SAINT LOUIS, MO, United States, 63105

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 S. HANLEY RD., ST. LOUIS, MO, United States, 63105

Chief Executive Officer

Name Role Address
RICHARD B. LOYND Chief Executive Officer 101 SOUTH HANLEY ROAD, SAINT LOUIS, MO, United States, 63105

History

Start date End date Type Value
1995-03-13 1996-03-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1996-03-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1990-11-28 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-28 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1981-01-07 1990-11-28 Address SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960329000118 1996-03-29 SURRENDER OF AUTHORITY 1996-03-29
950313001539 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
930609002567 1993-06-09 BIENNIAL STATEMENT 1992-09-01
901128000056 1990-11-28 CERTIFICATE OF CHANGE 1990-11-28
B651621-2 1988-06-14 ASSUMED NAME CORP INITIAL FILING 1988-06-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State