INTERORE CORPORATION

Name: | INTERORE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1963 (62 years ago) |
Date of dissolution: | 07 Jan 2004 |
Entity Number: | 162008 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1230 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 11372 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RICHARD A. LORRAINE | Chief Executive Officer | 5005 LBJ FREEWAY, DALLAS, TX, United States, 75244 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-08 | 2000-02-04 | Address | 5005 LBJ FREEWAY, DALLAS, TX, 75244, USA (Type of address: Chief Executive Officer) |
1997-04-28 | 2001-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-28 | 2001-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-10 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-10 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040107000310 | 2004-01-07 | CERTIFICATE OF TERMINATION | 2004-01-07 |
020114002660 | 2002-01-14 | BIENNIAL STATEMENT | 2001-12-01 |
010731000255 | 2001-07-31 | CERTIFICATE OF CHANGE | 2001-07-31 |
000210002979 | 2000-02-10 | BIENNIAL STATEMENT | 1999-12-01 |
000204002525 | 2000-02-04 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State