Search icon

THE INTERLAKE COMPANIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE INTERLAKE COMPANIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1990 (35 years ago)
Date of dissolution: 08 Nov 2000
Entity Number: 1477638
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 550 WARRENVILLE ROAD, LISLE, IL, United States, 60532
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
W.R. REUM Chief Executive Officer 550 WARRENVILLE ROAD, LISLE, IL, United States, 60532

History

Start date End date Type Value
1995-05-15 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-05-15 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-09-21 1995-05-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1993-09-21 1995-05-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-09-26 1993-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
001108000784 2000-11-08 CERTIFICATE OF TERMINATION 2000-11-08
980915002453 1998-09-15 BIENNIAL STATEMENT 1998-09-01
970414001557 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
960923002481 1996-09-23 BIENNIAL STATEMENT 1996-09-01
950515000649 1995-05-15 CERTIFICATE OF CHANGE 1995-05-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State