Search icon

INSTLCORP, INC.

Headquarter

Company Details

Name: INSTLCORP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1957 (68 years ago)
Date of dissolution: 10 Oct 2013
Entity Number: 163481
ZIP code: 10166
County: New York
Place of Formation: New York
Address: 200 PARK AVENUE, 45TH FLOOR, NEW YORK, NY, United States, 10166
Principal Address: ROBERT J. DUFORT, 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
INSTLCORP, INC C/O COMMUNITY BANKERS ASSOCIATION OF NY STATE DOS Process Agent 200 PARK AVENUE, 45TH FLOOR, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
WILLIAM L. SCHRAUTH Chief Executive Officer THE SAVINGS BANK OF UTICA, 233 GENESEE STREET, UTICA, NY, United States, 10532

Links between entities

Type:
Headquarter of
Company Number:
000-853-579
State:
Alabama
Type:
Headquarter of
Company Number:
814220
State:
FLORIDA

History

Start date End date Type Value
1994-02-16 1999-05-04 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1993-02-24 1994-02-16 Address INSTLCORP INC, 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)
1993-02-24 1994-02-16 Address PEOPLES WESTCHESTER SAVINGS BK, 3 SKYLINE DR, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1963-03-28 1994-02-16 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1957-04-30 1963-03-28 Address 800 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131010000288 2013-10-10 CERTIFICATE OF DISSOLUTION 2013-10-10
010302002864 2001-03-02 BIENNIAL STATEMENT 2001-02-01
990504002306 1999-05-04 BIENNIAL STATEMENT 1999-02-01
970218002587 1997-02-18 BIENNIAL STATEMENT 1997-02-01
940216002211 1994-02-16 BIENNIAL STATEMENT 1994-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State