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
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 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State