Search icon

INTERPORT COMMUNICATIONS CORP.

Headquarter

Company Details

Name: INTERPORT COMMUNICATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1994 (31 years ago)
Date of dissolution: 30 Sep 2000
Entity Number: 1808579
ZIP code: 10010
County: New York
Place of Formation: New York
Principal Address: 105 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540
Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1133 BROADWAY, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
DAVID C. MCCOURT Chief Executive Officer 105 CARNEGIE CENTER, PRINCETON, NJ, United States, 08545

Links between entities

Type:
Headquarter of
Company Number:
0591429
State:
CONNECTICUT

History

Start date End date Type Value
1998-04-14 1998-06-12 Address 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-04-14 2000-05-03 Address 1133 BROADWAY, #1004, NEW YORK, NY, 10010, 7901, USA (Type of address: Chief Executive Officer)
1998-04-14 2000-05-03 Address 1133 BROADWAY, #1004, NEW YORK, NY, 10010, 7901, USA (Type of address: Principal Executive Office)
1997-11-04 1998-06-12 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01
1997-09-16 1998-04-14 Address 1133 BROADWAY, STE 1004, NEW YORK, NY, 10010, 7901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
000925000493 2000-09-25 CERTIFICATE OF MERGER 2000-09-30
000925000297 2000-09-25 CERTIFICATE OF MERGER 2000-09-30
000503002689 2000-05-03 BIENNIAL STATEMENT 2000-04-01
980612000636 1998-06-12 CERTIFICATE OF MERGER 1998-06-12
980414002797 1998-04-14 BIENNIAL STATEMENT 1998-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State