INTERZONE INC.

Name: | INTERZONE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1992 (33 years ago) |
Entity Number: | 1660651 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 58 MAIN ST, UPPER LEVEL, NEW PALTZ, NY, United States, 12561 |
Address: | BOX 483, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT DOWNS | DOS Process Agent | BOX 483, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
ROBERT DOWNS | Chief Executive Officer | BOX 483, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-04 | 2020-08-05 | Address | BOX 483, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
1999-01-05 | 2002-09-04 | Address | 9 CALABRESE DRIVE, PINE BUSH, NY, 12566, USA (Type of address: Principal Executive Office) |
1999-01-05 | 2002-09-04 | Address | P.O. BOX 683, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
1999-01-05 | 2002-09-04 | Address | 9 CALABRESE DRIVE, PINE BUSH, NY, 12566, USA (Type of address: Service of Process) |
1996-09-17 | 1999-01-05 | Address | PO BOX 335, 58 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200805061711 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
190403060769 | 2019-04-03 | BIENNIAL STATEMENT | 2018-08-01 |
180209006203 | 2018-02-09 | BIENNIAL STATEMENT | 2016-08-01 |
140806006816 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120809006357 | 2012-08-09 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State