Name: | INTERWORKS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1994 (30 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1873104 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1233 OLD WALT WHITMAN RD., MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTERWORKS SYSTEMS, INC., CONNECTICUT | 0510775 | CONNECTICUT |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1208159 | No data | 1233 WALT WHITMAN ROAD, MELVILLE, NY, 11747 | 6314249757 | |||||||||
|
Form type | REGDEX |
File number | 021-50491 |
Filing date | 2002-11-20 |
File | View File |
Name | Role | Address |
---|---|---|
CHESTER A. BEDELL | Chief Executive Officer | 1233 OLD WALT WHITMAN RD., MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
CHESTER A. BEDELL | DOS Process Agent | 1233 OLD WALT WHITMAN RD., MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-11 | 2000-02-01 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
1999-03-08 | 2001-01-02 | Address | 1233 OLD WALT WHITMAN RD., MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1999-03-08 | 2001-01-02 | Address | 1233 OLD WALT WHITMAN RD., MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1999-03-08 | 2001-01-02 | Address | 1233 OLD WALT WHITMAN RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1994-12-05 | 1999-03-08 | Address | 15 HAMPSHIRE DRIVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1755680 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
010102002174 | 2001-01-02 | BIENNIAL STATEMENT | 2000-12-01 |
000201000153 | 2000-02-01 | CERTIFICATE OF AMENDMENT | 2000-02-01 |
990811000146 | 1999-08-11 | CERTIFICATE OF AMENDMENT | 1999-08-11 |
990308002096 | 1999-03-08 | BIENNIAL STATEMENT | 1998-12-01 |
941205000416 | 1994-12-05 | CERTIFICATE OF INCORPORATION | 1994-12-05 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0506241 | Other Personal Property Damage | 2005-07-07 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INTERWORKS SYSTEMS, INC. |
Role | Plaintiff |
Name | MERCHANT FINANCIAL CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-04-24 |
Termination Date | 2008-01-30 |
Date Issue Joined | 2006-10-19 |
Section | 1331 |
Status | Terminated |
Parties
Name | INTERWORKS SYSTEMS, INC. |
Role | Plaintiff |
Name | MERCHANT FINANCIAL CORPORATION |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State