Search icon

INTERSTATE BRANDS CORPORATION

Company Details

Name: INTERSTATE BRANDS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1995 (30 years ago)
Date of dissolution: 24 Aug 2015
Entity Number: 1944730
ZIP code: 64111
County: New York
Place of Formation: Delaware
Address: ATT: TOM APEL, 3101 MERCIER, STE. 422, KANSAS CITY, MO, United States, 64111
Principal Address: 3101 MERCIER, SUITE 422, KANSAS CITY, MO, United States, 64111

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: TOM APEL, 3101 MERCIER, STE. 422, KANSAS CITY, MO, United States, 64111

Chief Executive Officer

Name Role Address
GREG RAYBURN Chief Executive Officer 3101 MERCIER, SUITE 422, KANSAS CITY, MO, United States, 64111

History

Start date End date Type Value
2011-09-06 2015-04-02 Address 6031 CONNECTION DRIVE, SUITE 600, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2011-09-06 2015-04-02 Address 6031 CONNECTION DRIVE, SUITE 600, IRVING, TX, 75039, USA (Type of address: Principal Executive Office)
2010-10-18 2015-08-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-10-18 2015-08-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-08-23 2011-09-06 Address 12 EAST ARMOUR BLVD, KANSAS CITY, MO, 64111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150824000483 2015-08-24 SURRENDER OF AUTHORITY 2015-08-24
150803007525 2015-08-03 BIENNIAL STATEMENT 2015-08-01
150402007049 2015-04-02 BIENNIAL STATEMENT 2013-08-01
110906002589 2011-09-06 BIENNIAL STATEMENT 2011-08-01
101018000639 2010-10-18 CERTIFICATE OF CHANGE 2010-10-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-04
Type:
Planned
Address:
2377 HARLEM ROAD, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2006-10-27
Type:
Planned
Address:
3645 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-02-01
Type:
Planned
Address:
168-23 DOUGLAS AVE, JAMAICA, NY, 11433
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2002-12-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
KING
Party Role:
Plaintiff
Party Name:
INTERSTATE BRANDS CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-04-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BOYD,
Party Role:
Plaintiff
Party Name:
INTERSTATE BRANDS CORPORATION
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State