Search icon

INTEROUTE-RETAIL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTEROUTE-RETAIL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1995 (30 years ago)
Date of dissolution: 13 Dec 2002
Entity Number: 1963545
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: C/O L.H. FRISHKOFF & CO., LLP, 529 FIFTH AVE., 9TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 22 CORTLANDT ST 33RD FL, TAX DEPT, NEW YORK, NY, United States, 10007

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O L.H. FRISHKOFF & CO., LLP, 529 FIFTH AVE., 9TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JAMES SEVER Chief Executive Officer 22 CORTLANDT ST 33RD FL, TAX DEPT, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2000-09-21 2002-12-13 Address 22 CORTLANDT ST., 33RD FL., NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2000-07-28 2002-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-07-28 2000-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-11-04 2000-07-28 Address TAX DEPT, 22 CORTLANDT ST 33RD FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1997-12-23 1999-11-04 Address 287 BOWMAN AVE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
021213000452 2002-12-13 SURRENDER OF AUTHORITY 2002-12-13
000921000642 2000-09-21 CERTIFICATE OF AMENDMENT 2000-09-21
000728000425 2000-07-28 CERTIFICATE OF CHANGE 2000-07-28
000225000068 2000-02-25 ERRONEOUS ENTRY 2000-02-25
DP-1460122 1999-12-29 ANNULMENT OF AUTHORITY 1999-12-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State