Name: | INTERLEASE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1966 (59 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 195212 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | J. WALTER THOMPSON CO., 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
%GENERAL COUNSEL | DOS Process Agent | J. WALTER THOMPSON CO., 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1968-02-21 | 1972-12-26 | Address | 396 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1966-02-02 | 1968-02-21 | Address | 40 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C264369-2 | 1998-09-08 | ASSUMED NAME CORP INITIAL FILING | 1998-09-08 |
DP-1218924 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
A37065-3 | 1972-12-26 | CERTIFICATE OF AMENDMENT | 1972-12-26 |
667531-6 | 1968-02-21 | CERTIFICATE OF MERGER | 1968-02-21 |
541357-4 | 1966-02-02 | APPLICATION OF AUTHORITY | 1966-02-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State