Search icon

INTERIORS LIMITED

Company Details

Name: INTERIORS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1994 (31 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1862320
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: GREGORY DELLICARPINI, 734 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GREGORY DELLICARPINI, 734 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
LINDA D HEALEY Chief Executive Officer C/O GREGORY DELLICARPINI, 734 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1994-10-24 1998-10-23 Address 41 B WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2102136 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
981023002110 1998-10-23 BIENNIAL STATEMENT 1998-10-01
941024000531 1994-10-24 CERTIFICATE OF INCORPORATION 1994-10-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0703356 Employee Retirement Income Security Act (ERISA) 2007-08-14 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2007-08-14
Termination Date 2008-07-08
Section 1132
Status Terminated

Parties

Name MORIN
Role Plaintiff
Name INTERIORS LIMITED
Role Defendant
0301768 Employee Retirement Income Security Act (ERISA) 2003-04-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-04-11
Termination Date 2003-09-24
Date Issue Joined 2003-08-14
Section 1132
Status Terminated

Parties

Name MORIN, AS PRESIDENT OF THE EMP
Role Plaintiff
Name INTERIORS LIMITED
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State