Name: | INTERPLEX LABS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1992 (33 years ago) |
Entity Number: | 1633387 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 1434 110TH ST STE 301, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1434 110TH ST STE 301, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
JACK SEIDLER | Chief Executive Officer | 1434 110TH ST STE 301, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-30 | 2008-05-29 | Address | 120-12 28TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1993-06-30 | 2008-05-29 | Address | 120-12 28TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1992-05-01 | 2008-05-29 | Address | 120-12 28TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080529002687 | 2008-05-29 | BIENNIAL STATEMENT | 2008-05-01 |
060517003313 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040527002360 | 2004-05-27 | BIENNIAL STATEMENT | 2004-05-01 |
020612002463 | 2002-06-12 | BIENNIAL STATEMENT | 2002-05-01 |
000524002399 | 2000-05-24 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State