Search icon

INTERWORKS SYSTEMS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of INTERWORKS SYSTEMS, INC., CONNECTICUT 0510775 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
1208159 No data 1233 WALT WHITMAN ROAD, MELVILLE, NY, 11747 6314249757

Filings since 2002-11-20

Form type REGDEX
File number 021-50491
Filing date 2002-11-20
File View File

Chief Executive Officer

Name Role Address
CHESTER A. BEDELL Chief Executive Officer 1233 OLD WALT WHITMAN RD., MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
CHESTER A. BEDELL DOS Process Agent 1233 OLD WALT WHITMAN RD., MELVILLE, NY, United States, 11747

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506241 Other Personal Property Damage 2005-07-07 transfer to another district
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-07-07
Termination Date 2006-04-12
Date Issue Joined 2006-03-10
Section 1331
Sub Section OT
Status Terminated

Parties

Name INTERWORKS SYSTEMS, INC.
Role Plaintiff
Name MERCHANT FINANCIAL CORPORATION
Role Defendant
0601981 Other Personal Property Damage 2006-04-24 motion before trial
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