Name: | INVERLAT HOLDINGS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1992 (33 years ago) |
Date of dissolution: | 28 Jan 2011 |
Entity Number: | 1648077 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE LIBERTY PLAZA - 23RD FL, NEW YORK, NY, United States, 10006 |
Principal Address: | ONE LIBERTY PLAZA, 23RD FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE LIBERTY PLAZA - 23RD FL, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
DANIEL COHEN | Chief Executive Officer | ONE LIBERTY PLAZA, 23RD FLOOR, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-16 | 2002-06-12 | Address | 17 STATE STREET, 38TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1999-10-29 | 2011-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-29 | 2011-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-06-05 | 2000-06-16 | Address | 17 STATE ST, 38TH ST, NEW YORK, NY, 10004, 1507, USA (Type of address: Chief Executive Officer) |
1993-08-06 | 1998-06-05 | Address | 17 STATE STREET, 38TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1993-08-06 | 2002-06-12 | Address | 17 STATE STREET, 38TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1992-06-30 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-06-30 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110128000641 | 2011-01-28 | SURRENDER OF AUTHORITY | 2011-01-28 |
080716002021 | 2008-07-16 | BIENNIAL STATEMENT | 2008-06-01 |
060809002652 | 2006-08-09 | BIENNIAL STATEMENT | 2006-06-01 |
040708002560 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020612002038 | 2002-06-12 | BIENNIAL STATEMENT | 2002-06-01 |
000616002034 | 2000-06-16 | BIENNIAL STATEMENT | 2000-06-01 |
991029000499 | 1999-10-29 | CERTIFICATE OF CHANGE | 1999-10-29 |
980605002543 | 1998-06-05 | BIENNIAL STATEMENT | 1998-06-01 |
960621002095 | 1996-06-21 | BIENNIAL STATEMENT | 1996-06-01 |
930806002295 | 1993-08-06 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State